This company is commonly known as Pardy & Son (printers) Limited. The company was founded 23 years ago and was given the registration number 04150239. The firm's registered office is in HAMPSHIRE. You can find them at Parkside, Ringwood, Hampshire, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | PARDY & SON (PRINTERS) LIMITED |
---|---|---|
Company Number | : | 04150239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkside, Ringwood, Hampshire, BH24 3SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkside, Ringwood, Hampshire, BH24 3SF | Secretary | 11 April 2001 | Active |
Parkside, Ringwood, Hampshire, BH24 3SF | Director | 11 April 2001 | Active |
33 Exton Road, Iford, BH6 5QF | Director | 11 April 2001 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR | Corporate Secretary | 30 January 2001 | Active |
35 Guest Avenue, Poole, BH12 1JA | Director | 11 April 2001 | Active |
4 Hightown Gardens, Ringwood, BH24 3EH | Director | 11 April 2001 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR | Corporate Director | 30 January 2001 | Active |
Pardy Holdings Limited | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1a, Parkside, Ringwood, United Kingdom, BH24 3SF |
Nature of control | : |
|
Mr Timothy Paul Beech | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, East Avenue, Bournemouth, United Kingdom, BH3 7BS |
Nature of control | : |
|
David James Kirkpatrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, Exton Road, Iford, United Kingdom, BH6 5QF |
Nature of control | : |
|
Sylvia Kirkpatrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Birch Glen, 3a Dover Road, Poole, United Kingdom, BH13 6DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Change person secretary company with change date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Capital | Capital return purchase own shares. | Download |
2019-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Capital | Capital cancellation shares. | Download |
2019-03-20 | Resolution | Resolution. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.