UKBizDB.co.uk

PARC (ESSEX)

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

This company is commonly known as Parc (essex). The company was founded 27 years ago and was given the registration number 03372665. The firm's registered office is in BRAINTREE. You can find them at Great Notley Country Park, Great Notley, Braintree, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PARC (ESSEX)
Company Number:03372665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Great Notley Country Park, Great Notley, Braintree, Essex, CM77 7FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Ennerdale Avenue, Great Notley, Braintree, England, CM77 7UE

Director13 August 2020Active
Great Notley Country Park, Great Notley, Braintree, England, CM77 7FS

Director24 January 2019Active
2 Dapifer Drive, Braintree, England, CM7 3LG

Director30 July 2018Active
11 Nelson Villas Quex Road, Westgate On Sea, CT8 8BN

Secretary16 March 2004Active
150 Galleywood Road, Great Baddow, Chelmsford, CM2 8DP

Secretary19 May 1997Active
10 Ayletts, Broomfield, Chelmsford, CM1 7LE

Secretary18 June 1997Active
6 Sparrow Close, Sible Hedingham, Halstead, England, CO9 3JU

Director01 November 2018Active
45, Audley Road, Great Leighs, Chelmsford, CM3 1RS

Director18 June 1997Active
25 Cut Hedge, Great Notley, Braintree, CM77 7QZ

Director07 July 2008Active
25 Brunwin Road, Rayne, CM77 6BU

Director20 February 2002Active
Dehaines, Great Sampford, Saffron Walden, CB10 2RS

Director12 January 2008Active
29 Acorn Avenue, Braintree, England, CM7 2LP

Director01 November 2018Active
Great Notley Country Park, Great Notley, Braintree, CM77 7FS

Director07 October 2013Active
5 Cut Hedge, Great Notley, Braintree, CM77 7QZ

Director16 March 2004Active
26 Ennerdale Avenue, Great Notley, Braintree, England, CM77 7UE

Director04 June 2020Active
27 Audley Road, Great Leighs, Chelmsford, CM3 1RS

Director19 May 1997Active
21 Church Green, Broomfield, Chelmsford, CM1 7BD

Director19 May 1997Active
3 Hythe Close, Braintree, CM7 5TH

Director17 October 2006Active
18, Farriers Way, Braintree, United Kingdom, CM77 7XJ

Director11 January 2011Active
18 Farriers Way, Great Notley, Braintree, CM77 7XJ

Director16 May 2006Active
21 Butlers Close, Chelmsford, CM1 7BE

Director25 July 1999Active
68, Stanstrete Field, Great Notley, Braintree, United Kingdom, CM77 7WP

Director12 July 2011Active
218 Chignal Road, Chelmsford, CM1 4SS

Director19 May 1997Active
23 Hill View Road, Chelmsford, CM1 7RS

Director18 April 2001Active
Great Notley Country Park, Great Notley, Braintree, CM77 7FS

Director13 March 2012Active
Great Notley Country Park, Great Notley, Braintree, CM77 7FS

Director13 March 2012Active
Kingswood, Wheelers Hill (East), Little Waltham, Chelmsford, United Kingdom, CM3 3LZ

Director09 October 2006Active
8 Church Street, Coggeshall, Colchester, CO6 1TU

Director20 February 2002Active
30 Heatley Way, Colchester, CO4 3UH

Director17 October 2006Active
12, Farriers Way, Great Notley, Braintree, United Kingdom, CM77 7XJ

Director21 February 2006Active
31, Henniker Gate, Chelmer Village, Chelmsford, United Kingdom, CM2 6QH

Director11 January 2011Active
31 Henniker Gate, Chelmsford Village, Chelmsford, CM2 6QH

Director17 May 2005Active
Great Notley Country Park, Great Notley, Braintree, CM77 7FS

Director07 October 2013Active
29 Ragley Close, Great Notley, Braintree, CM77 7XP

Director20 February 2002Active
68, Keeble Way, Braintree, United Kingdom, CM7 3JX

Director11 January 2011Active

People with Significant Control

Mr Paul Timothy Day
Notified on:04 June 2020
Status:Active
Date of birth:October 1977
Nationality:English
Country of residence:England
Address:26 Ennerdale Avenue, Great Notley, Braintree, England, CM77 7UE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Janet Perry
Notified on:17 October 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:2 Thistley Green Road, Braintree, England, CM7 9SE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ashley Webb
Notified on:17 October 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:2 Dapifer Drive, Braintree, England, CM7 3LG
Nature of control:
  • Voting rights 25 to 50 percent
Miss Mary Atkinson
Notified on:17 October 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:6 Sparrow Close, Sible Hedingham, Halstead, England, CO9 3JU
Nature of control:
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2023-01-31Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.