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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE | Director | 14 September 2017 | Active |
365 Fox Hill Road, Sheffield, S6 1BG | Secretary | 20 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 March 2003 | Active |
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE | Director | 14 September 2017 | Active |
365 Fox Hill Road, Sheffield, S6 1BG | Director | 20 March 2003 | Active |
365 Fox Hill Road, Sheffield, S6 1BG | Director | 20 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-30 | Officers | Termination director company with name termination date. | Download |
2018-03-30 | Officers | Termination secretary company with name termination date. | Download |
2018-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-09 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.