UKBizDB.co.uk

PARFREE LIMITED

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

This company is commonly known as Parfree Limited. The company was founded 24 years ago and was given the registration number 03988611. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PARFREE LIMITED
Company Number:03988611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Corporate Secretary31 December 2020Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director31 December 2020Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director24 July 2023Active
143 Royal Avenue, Onchan, IM3 1LG

Secretary01 February 2005Active
Hsbc House Ridgeway Street, Douglas, IM99 1US

Secretary17 July 2001Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Secretary01 April 2009Active
4 Bedford Row, London, WC1R 4DF

Corporate Secretary16 May 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 May 2000Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Corporate Secretary04 April 2017Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Corporate Secretary30 October 2015Active
114 Bucks Road, Douglas, IM1 3AH

Director24 January 2003Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director04 May 2017Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director27 June 2018Active
"Garey Greiney", 10 Ashfield Avenue, Union Mills, IM4 4LN

Director01 July 2004Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director13 December 2018Active
Croit Ny Meagh, Rhenab Road Cornaa, Ramsey, IM7 1EL

Director24 January 2003Active
24 Cranmer Road, Hampton Hill, Hampton, TW12 1DW

Director16 May 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 May 2000Active
143 Royal Avenue, Onchan, IM3 1LG

Director01 July 2004Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Director10 August 2016Active
Glen Royal, Glen Road, Laxey, IM4 7AP

Director17 July 2001Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director09 February 2023Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director22 March 2019Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director26 July 2017Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Director01 April 2009Active
Park Place, Park Street, St Peter Port, GY1 1EE

Director30 June 2010Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Director01 April 2009Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director04 April 2017Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director26 July 2017Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director31 December 2020Active
The Beach Lodge 5 Derby Terrace, Central Promenade, Douglas, IM2 4LN

Director01 July 2004Active
Stanley House, Baldhoon Road, Laxey, IM4 7QG

Director17 July 2001Active
18 Barrule Park, Ramsey, IM8 2BN

Director17 July 2001Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Director11 April 2016Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Director01 April 2009Active

People with Significant Control

Hsbc Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gerald Boyce
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Hpb House, 24-28 Old Station Road, Newmarket, England, CB8 8EH
Nature of control:
  • Significant influence or control as trust

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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Address

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

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint corporate secretary company with name date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.