Warning: file_put_contents(c/5134b6631bd53852e48f969e212b1754.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1caf2c3efbacb7435efdc4d68f62132f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Parellex Ltd, OL3 5RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARELLEX LTD

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

This company is commonly known as Parellex Ltd. The company was founded 4 years ago and was given the registration number 12265844. The firm's registered office is in OLDHAM. You can find them at The Old Toll House, 15 Range Lane, Denshaw, Oldham, . This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:PARELLEX LTD
Company Number:12265844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:The Old Toll House, 15 Range Lane, Denshaw, Oldham, England, OL3 5RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Huddersfield Road, Huddersfield Road, Denshaw, Oldham, England, OL3 5SB

Secretary07 May 2020Active
15, Excelsior Close, Ripponden, Sowerby Bridge, United Kingdom, HX6 4DD

Director16 October 2019Active
51 Huddersfield Road, Huddersfield Road, Denshaw, Oldham, England, OL3 5SB

Director07 May 2020Active
Warblers, Brook Road, Tarporley, United Kingdom, CW6 9HH

Secretary16 October 2019Active
Warblers, Brook Road, Tarporley, United Kingdom, CW6 9HH

Director16 October 2019Active

People with Significant Control

Mrs Lauren Olivia Wild
Notified on:07 May 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:51 Huddersfield Road, Huddersfield Road, Oldham, England, OL3 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Lee Wood
Notified on:16 October 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Warblers, Brook Road, Tarporley, United Kingdom, CW6 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven George Grady
Notified on:16 October 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:15, Excelsior Close, Sowerby Bridge, United Kingdom, HX6 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-09-01Dissolution

Dissolution application strike off company.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Address

Change registered office address company with date old address new address.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.