ACCLAIM PARCEL EXPRESS (SOUTHAMPTON) LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

ACCLAIM PARCEL EXPRESS (SOUTHAMPTON) LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
ACCLAIM PARCEL EXPRESS (SOUTHAMPTON) LIMITED was incorporated 30 years ago on 09/12/1993 and has the registered number: 02879253. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ACCLAIM PARCEL EXPRESS (SOUTHAMPTON) LIMITED - SOUTHAMPTON

This company is listed in the following categories:
49410 - Freight transport by road

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNITS A-C GRIFFIN INDUSTRIAL PARK
SOUTHAMPTON
SO40 3SH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER ROBERT ALDRIDGE Dec 1991 British Director 2022-03-31 CURRENT
MISS ELIZABETH HELEN COLLYER Aug 1967 British Director 2022-03-31 CURRENT
MR CHRISTOPHER HALL Apr 1961 British Director 2022-03-31 CURRENT
MR THOMAS CHRISTOPHER FLOOD Sep 1990 British Director 2022-03-31 CURRENT
SARAH LOUISE HOOPER Jul 1993 British Director 2022-03-31 CURRENT
MR MARK ANDREW ROBINSON British Secretary 1994-04-13 UNTIL 1996-06-13 RESIGNED
MR NICHOLAS TIMOTHY KNAPPETT British Secretary 2000-03-24 UNTIL 2020-08-04 RESIGNED
MR JOHN IAN PAGE British Director 1993-12-22 UNTIL 1994-04-13 RESIGNED
MRS RACHAEL GOODMAN Jul 1972 British Director 2013-04-29 UNTIL 2021-11-10 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-12-09 UNTIL 1993-12-22 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-12-09 UNTIL 1993-12-22 RESIGNED
MRS ALISON LOUISE ROBINSON Apr 1965 British Director 2005-01-12 UNTIL 2022-03-31 RESIGNED
MR MARK ANDREW ROBINSON Aug 1968 British Director 1993-12-22 UNTIL 2022-03-30 RESIGNED
MR JOHN MICHAEL WEBBER Mar 1940 British Director 1993-12-22 UNTIL 1996-06-13 RESIGNED
MR NICHOLAS TIMOTHY KNAPPETT Jun 1964 British Director 2013-04-29 UNTIL 2020-08-04 RESIGNED
ALISON LOUISE ROBINSON British Secretary 1996-06-13 UNTIL 2000-04-14 RESIGNED
MR JOHN IAN PAGE British Secretary 1993-12-22 UNTIL 1994-04-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Robert Aldridge 2022-03-31 - 2022-03-31 12/1991 Significant influence or control
Mr Thomas Christopher Flood 2022-03-31 9/1990 Southampton   Significant influence or control
Sarah Louise Hooper 2022-03-31 7/1993 Southampton   Significant influence or control
Acclaim Holdings Limited 2016-04-06 Southampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISLE OF WIGHT DISTRIBUTION LIMITED NEWPORT Active FULL 49410 - Freight transport by road
LOGISTICS 4U LIMITED SOUTHAMPTON ... FULL 49410 - Freight transport by road
ACCLAIM HOLDINGS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ACCLAIM LOGISTICS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
VBL SOUTHERN LIMITED SOUTHAMPTON Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
ACCLAIM GROUP HOLDINGS LTD SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
Acclaim Parcel Express (Southampton) Limited - Period Ending 2023-03-31 2023-11-15 31-03-2023 £109,983 Cash
Acclaim Parcel Express (Southampton) Limited - Period Ending 2022-03-31 2022-12-31 31-03-2022 £84,695 Cash
Acclaim Parcel Express (Southampton) Limited - Period Ending 2021-03-31 2022-01-01 31-03-2021 £332,891 Cash
Acclaim Parcel Express (Southampton) Limited - Period Ending 2019-03-31 2020-01-01 31-03-2019 £153,511 Cash
Acclaim Parcel Express (Southampton) Limited - Period Ending 2017-03-31 2018-01-02 31-03-2017 £49,861 Cash £176,838 equity
Acclaim Parcel Express (Southampton) Limited - Period Ending 2016-03-31 2017-01-03 31-03-2016 £48,475 Cash £129,624 equity
Acclaim Parcel Express (Southampton) Limited - Period Ending 2015-03-31 2016-01-01 31-03-2015 £46,960 Cash £152,149 equity
Acclaim Parcel Express (Southampton) Limited - Period Ending 2014-03-31 2014-12-31 31-03-2014 £24,592 Cash £286,223 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSPACK LIMITED TOTTON SOUTHAMPTON Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
SOUTHAMPTON FREIGHT SERVICES LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 52102 - Operation of warehousing and storage facilities for air transport activities
EASYSTANDS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
EX PD INTERNATIONAL LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SFS CRUISE LOGISTICS LTD SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
ACCLAIM HOLDINGS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ACCLAIM LOGISTICS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
ACCLAIM GROUP HOLDINGS LTD SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
SFS TRADING CO LIMITED SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities