Twc Parcel Collection Services Limited

DataGardener
twc parcel collection services limited
live
Small

Twc Parcel Collection Services Limited

05055419Private Limited With Share Capital

53 Atcham Business Park, Atcham, Shrewsbury, SY44UG
Incorporated

25/02/2004

Company Age

22 years

Directors

3

Employees

35

SIC Code

53202

Risk

low risk

Company Overview

Registration, classification & business activity

Twc Parcel Collection Services Limited (05055419) is a private limited with share capital incorporated on 25/02/2004 (22 years old) and registered in shrewsbury, SY44UG. The company operates under SIC code 53202 - other postal and courier activities.

Twc parcel collection services limited is a transportation/trucking/railroad company based out of ash lea tinkers lane brewood, stafford, united kingdom.

Private Limited With Share Capital
SIC: 53202
Small
Incorporated 25/02/2004
SY44UG
35 employees

Financial Overview

Total Assets

£2.46M

Liabilities

£1.42M

Net Assets

£1.04M

Est. Turnover

£4.26M

AI Estimated
Unreported
Cash

£521.2K

Key Metrics

35

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2022
Move Registers To Registered Office Company With New Address
Category:Address
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2016
Capital Allotment Shares
Category:Capital
Date:08-04-2016
Resolution
Category:Resolution
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Legacy
Category:Mortgage
Date:14-12-2012
Legacy
Category:Mortgage
Date:09-08-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-08-2012
Legacy
Category:Mortgage
Date:06-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Move Registers To Sail Company
Category:Address
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Change Sail Address Company
Category:Address
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2009
Legacy
Category:Capital
Date:13-07-2009
Resolution
Category:Resolution
Date:13-07-2009
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:06-07-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-06-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:29-02-2008
Legacy
Category:Address
Date:13-03-2007
Legacy
Category:Annual Return
Date:05-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2007
Legacy
Category:Mortgage
Date:04-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2006
Legacy
Category:Annual Return
Date:08-03-2006
Legacy
Category:Annual Return
Date:12-05-2005
Legacy
Category:Address
Date:20-05-2004
Legacy
Category:Capital
Date:17-03-2004
Legacy
Category:Accounts
Date:16-03-2004
Legacy
Category:Address
Date:16-03-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:16-03-2004
Legacy
Category:Officers
Date:01-03-2004
Legacy
Category:Officers
Date:01-03-2004
Incorporation Company
Category:Incorporation
Date:25-02-2004

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

53 Atcham Business Park, Atcham, Shrewsbury, Sy4 4Ug, SY44UGRegistered