Background WavePink WaveYellow Wave

PARCEL2GO.COM LIMITED (02591405)

PARCEL2GO.COM LIMITED (02591405) is an active UK company. incorporated on 13 March 1991. with registered office in Bolton. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PARCEL2GO.COM LIMITED has been registered for 35 years. Current directors include BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick.

Company Number
02591405
Status
active
Type
ltd
Incorporated
13 March 1991
Age
35 years
Address
1a Parklands, Bolton, BL6 4SD
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARCEL2GO.COM LIMITED

PARCEL2GO.COM LIMITED is an active company incorporated on 13 March 1991 with the registered office located in Bolton. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PARCEL2GO.COM LIMITED was registered 35 years ago.(SIC: 52290)

Status

active

Active since 35 years ago

Company No

02591405

LTD Company

Age

35 Years

Incorporated 13 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

FAM LOGISTICS LIMITED
From: 17 December 1999To: 30 May 2006
F.A.M. PUBLISHING LIMITED
From: 13 March 1991To: 17 December 1999
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Cube Coe Street Bolton Lancashire BL3 6BU
From: 13 September 2012To: 1 September 2023
Coe House Coe Street Off Bridgeman Street Bolton Lancashire BL3 6BU
From: 13 March 1991To: 13 September 2012
Timeline

26 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Mar 91
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Nov 11
Director Left
Mar 13
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Feb 20
Owner Exit
Apr 20
Loan Cleared
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Loan Secured
Oct 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Apr 23
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAGDANAVICIUTE, Ieva

Active
Parklands, BoltonBL6 4SD
Born October 1987
Director
Appointed 23 Jan 2023

DOBLE, Paul Frederick

Active
Parklands, BoltonBL6 4SD
Born June 1969
Director
Appointed 23 Jan 2023

ADAMS-MERCER, Richard Harry Phillip

Resigned
Coe Street, BoltonBL3 6BU
Secretary
Appointed 20 Nov 2009
Resigned 15 Jul 2021

ADAMS-MERCER, Wendy

Resigned
Chauffeurs Cottage, Anderton Court, BoltonBL6 7RH
Secretary
Appointed 26 Feb 1996
Resigned 20 Nov 2009

CHADWICK, Kerry Ann

Resigned
10 Ranworth Close, BoltonBL1 7RL
Secretary
Appointed 01 Dec 1994
Resigned 26 Feb 1996

KRAMER, Michael John

Resigned
1 Wade Bank, BoltonBL5 2QW
Secretary
Appointed 13 Mar 1991
Resigned 01 Dec 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 1991
Resigned 13 Mar 1991

ADAMS-MERCER, Harry Phillip Anthony

Resigned
Coe Street, BoltonBL3 6BU
Born January 1953
Director
Appointed 13 Mar 1991
Resigned 03 Dec 2019

ADAMS-MERCER, Richard Harry Phillip

Resigned
Coe Street, BoltonBL3 6BU
Born September 1980
Director
Appointed 02 Mar 2011
Resigned 15 Jul 2021

ADAMS-MERCER, Wendy

Resigned
Coe Street, BoltonBL3 6BU
Born December 1963
Director
Appointed 02 Nov 2011
Resigned 06 Nov 2012

GOULDING, Noel Patrick

Resigned
51 Ashbourne Grove, ManchesterM45 7NL
Born July 1958
Director
Appointed 13 Mar 1991
Resigned 26 Jan 1992

GREENBURY, James Brett

Resigned
Coe Street, BoltonBL3 6BU
Born April 1961
Director
Appointed 03 Mar 2011
Resigned 12 Mar 2023

IRANI, Ronnie

Resigned
42 Oakenclough Drive, BoltonBL1 5QY
Born October 1971
Director
Appointed 13 Mar 1991
Resigned 08 May 1992

KRAMER, Steven Joseph

Resigned
Coe Street, BoltonBL3 6BU
Born October 1976
Director
Appointed 02 Mar 2011
Resigned 03 Dec 2019

SHAW, Simon Andrew

Resigned
Coe Street, BoltonBL3 6BU
Born November 1967
Director
Appointed 20 Aug 2021
Resigned 12 Mar 2023

SIMPSON, Christopher Alfred

Resigned
Coe Street, BoltonBL3 6BU
Born September 1952
Director
Appointed 02 Mar 2011
Resigned 03 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2019

Mr James Brett Greenbury

Ceased
Coe Street, BoltonBL3 6BU
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Resolution
18 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Memorandum Articles
18 January 2016
MAMA
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Resolution
17 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Auditors Resignation Company
16 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
15 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Resolution
7 March 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
3 May 2001
287Change of Registered Office
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
287Change of Registered Office
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
18 June 1992
363sAnnual Return (shuttle)
Resolution
26 March 1991
RESOLUTIONSResolutions
Memorandum Articles
26 March 1991
MEM/ARTSMEM/ARTS
Legacy
22 March 1991
288288
Incorporation Company
13 March 1991
NEWINCIncorporation