UKBizDB.co.uk

PARCAP (NO 2) LTD

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

This company is commonly known as Parcap (no 2) Ltd. The company was founded 9 years ago and was given the registration number 09313480. The firm's registered office is in BIRMINGHAM. You can find them at Hagley House 95 Hagley Road, Edgbaston, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PARCAP (NO 2) LTD
Company Number:09313480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hagley House 95 Hagley Road, Edgbaston, Birmingham, B16 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hagley House, 95 Hagley Road, Edgbaston, Birmingham, B16 8LA

Director09 February 2024Active
Hagley House, 95 Hagley Road, Edgbaston, Birmingham, B16 8LA

Director01 December 2021Active
Hagley House, 95 Hagley Road, Edgbaston, Birmingham, England, B16 8LA

Director01 December 2014Active
Hagley House, 95 Hagley Road, Edgbaston, Birmingham, B16 8LA

Director20 September 2022Active
Hagley House, 95 Hagley Road, Edgbaston, Birmingham, B16 8LA

Director26 April 2017Active
Hagley House, 95 Hagley Road, Edgbaston, Birmingham, B16 8LA

Director26 April 2017Active
Hagley House, 95 Hagley Road, Edgbaston, Birmingham, England, B16 8LA

Director17 November 2014Active

People with Significant Control

Mr Harpal Singh
Notified on:12 February 2024
Status:Active
Date of birth:April 1984
Nationality:Indian
Address:Hagley House, 95 Hagley Road, Birmingham, B16 8LA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Narinder Parwana
Notified on:01 October 2022
Status:Active
Date of birth:January 1963
Nationality:British
Address:Hagley House, 95 Hagley Road, Birmingham, B16 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aneil Singh Parwana
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Hagley House, 95 Hagley Road, Birmingham, England, B16 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Satnam Parwana
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Hagley House, 95 Hagley Road, Birmingham, B16 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aneil Singh Pawana
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:Hagley House, 95 Hagley Road, Birmingham, B16 8LA
Nature of control:
  • Ownership of shares 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
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Change of name

Certificate change of name company.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Change of name

Certificate change of name company.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.