UKBizDB.co.uk

ELIZABETH PARKER PROMOTIONS LIMITED

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

This company is commonly known as Elizabeth Parker Promotions Limited. The company was founded 29 years ago and was given the registration number 03046511. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 155 Wellingborough Road, Rushden, Northamptonshire, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ELIZABETH PARKER PROMOTIONS LIMITED
Company Number:03046511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

Secretary07 March 2006Active
155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

Director24 May 2004Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary18 April 1995Active
155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

Director29 May 1997Active
The Winnets 7 Glenfield Drive, Great Doddington, Wellingborough, NN29 7TE

Director18 April 1995Active

People with Significant Control

Mr Michael Cross
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:The Barn, 75b High Street, Irchester, England, NN29 7AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Shan Nicola Burdett
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Fairfields House, 8 Tollbar Road, Islip, United Kingdom, NN14 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Change account reference date company current extended.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-02Capital

Capital name of class of shares.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Change person secretary company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.