UKBizDB.co.uk

PAR 6 LIMITED

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

This company is commonly known as Par 6 Limited. The company was founded 21 years ago and was given the registration number 04705553. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PAR 6 LIMITED
Company Number:04705553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE

Director14 September 2017Active
365 Fox Hill Road, Sheffield, S6 1BG

Secretary20 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 March 2003Active
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE

Director14 September 2017Active
365 Fox Hill Road, Sheffield, S6 1BG

Director20 March 2003Active
365 Fox Hill Road, Sheffield, S6 1BG

Director20 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 March 2003Active

People with Significant Control

Mr Kevin Peter Jones
Notified on:22 September 2017
Status:Active
Date of birth:December 1986
Nationality:English
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Thorne
Notified on:22 September 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dorothy Edna Shield
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:365, Fox Hill Road, Sheffield, England, S6 1BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan John Shield
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:365, Fox Hill Road, Sheffield, England, S6 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-05Address

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

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2018-03-30Officers

Termination secretary company with name termination date.

Download
2018-03-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Persons with significant control

Cessation of a person with significant control.

Download
2018-03-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Address

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

Download
2017-12-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.