UKBizDB.co.uk

APPLETON DALE PARSONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appleton Dale Parsons Limited. The company was founded 26 years ago and was given the registration number 03516045. The firm's registered office is in HUDDERSFIELD. You can find them at 347c Wakefield Road, Denby Dale, Huddersfield, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:APPLETON DALE PARSONS LIMITED
Company Number:03516045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:347c Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
347c, Wakefield Road, Denby Dale, Huddersfield, United Kingdom, HD8 8RT

Director18 April 2023Active
34 Cross Lane, Stocksmoor, Huddersfield, HD4 6XH

Secretary24 February 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary24 February 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director24 February 1998Active
11 Chevet Grove, Sandal, Wakefield, WF2 6JB

Director24 February 1998Active
11 Chevet Grove, Sandal, Wakefield, WF2 6JB

Director24 February 1998Active
14 Templar Drive, Huddersfield, HD5 8HS

Director01 November 2000Active
347c, Wakefield Road, Denby Dale, Huddersfield, HD8 8RT

Director28 October 2016Active
34 Cross Lane, Stocksmoor, Huddersfield, HD4 6XH

Director24 February 1998Active
6 Hall Syke, Shepley, Huddersfield, HD8 8AN

Director24 February 1998Active

People with Significant Control

Mrs Louise Savage
Notified on:30 April 2023
Status:Active
Date of birth:January 1977
Nationality:British
Address:347c, Wakefield Road, Huddersfield, HD8 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian William Parsons
Notified on:28 October 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:347c, Wakefield Road, Huddersfield, HD8 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Change of name

Certificate change of name company.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Resolution

Resolution.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.