Company NameProfessional Car Delivery Ltd
DirectorRashid Zoufri
Company StatusActive
Company Number12043788
CategoryPrivate Limited Company
Incorporation Date11 June 2019(4 years, 10 months ago)
Previous NamesProfessional Car Delivery Ltd and M11 Roof Box Hire Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Rashid Zoufri
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForglaz Chelmsford Road
Barnston
Dunmow
Essex
CM6 1LR
Secretary NameMrs Louise Ann Zoufri
StatusResigned
Appointed11 June 2019(same day as company formation)
RoleCompany Director
Correspondence AddressForglaz Chelmsford Road
Barnston
Dunmow
Essex
CM6 1LR

Location

Registered AddressForglaz Chelmsford Road
Barnston
Dunmow
Essex
CM6 1LR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston
Built Up AreaBarnston (Uttlesford)

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

19 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (13 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
17 October 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
17 October 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
13 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
12 September 2020Termination of appointment of Louise Ann Zoufri as a secretary on 1 July 2020 (1 page)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
11 July 2020Withdraw the company strike off application (1 page)
11 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (1 page)
11 June 2019Incorporation
Statement of capital on 2019-06-11
  • GBP 1
(30 pages)