UKBizDB.co.uk

C. R. PARROTT CONSULTANTS LIMITED

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

This company is commonly known as C. R. Parrott Consultants Limited. The company was founded 25 years ago and was given the registration number 03622915. The firm's registered office is in GRIMSBY. You can find them at C/o Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, N E Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:C. R. PARROTT CONSULTANTS LIMITED
Company Number:03622915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 1998
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, N E Lincolnshire, United Kingdom, DN31 2AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Secretary31 January 2007Active
C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Director27 August 1998Active
C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW

Director27 August 1998Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary27 August 1998Active
2 Market Place, Brigg, DN20 8LH

Secretary27 August 1998Active
2 Market Place, Brigg, DN20 8LH

Corporate Secretary21 June 2005Active
Prince House, Queensway Court, Arkwright Way, Scunthorpe, DN16 1AD

Director01 September 2011Active
25a Priestgate, Peterborough, PE1 1JL

Corporate Director27 August 1998Active

People with Significant Control

Mr Christopher Roy Parrott
Notified on:27 August 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Prince House, Queensway Court, Arkwright Way, Scunthorpe, England, DN16 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mrs Joanna Ceinwen Parrott
Notified on:27 August 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Prince House, Queensway Court, Arkwright Way, Scunthorpe, England, DN16 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
C.R. Parrott Project Management Limited
Notified on:27 August 2016
Status:Active
Country of residence:England
Address:Prince House, Queensway Court, Arkwright Way, Scunthorpe, England, DN16 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-31Gazette

Gazette dissolved liquidation.

Download
2020-12-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-22Insolvency

Liquidation disclaimer notice.

Download
2020-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-03Resolution

Resolution.

Download
2017-11-29Address

Change registered office address company with date old address new address.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Termination director company with name termination date.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-09-08Officers

Change person secretary company with change date.

Download
2015-12-09Document replacement

Second filing of form with form type made up date.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Capital

Capital allotment shares.

Download
2015-05-28Resolution

Resolution.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.