UKBizDB.co.uk

PARDY & SON (PRINTERS) LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Parkside, Ringwood, Hampshire, BH24 3SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside, Ringwood, Hampshire, BH24 3SF

Secretary11 April 2001Active
Parkside, Ringwood, Hampshire, BH24 3SF

Director11 April 2001Active
33 Exton Road, Iford, BH6 5QF

Director11 April 2001Active
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR

Corporate Secretary30 January 2001Active
35 Guest Avenue, Poole, BH12 1JA

Director11 April 2001Active
4 Hightown Gardens, Ringwood, BH24 3EH

Director11 April 2001Active
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR

Corporate Director30 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person secretary company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-05-31Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Capital

Capital return purchase own shares.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Capital

Capital cancellation shares.

Download
2019-03-20Resolution

Resolution.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.