UKBizDB.co.uk

PARGIFT LIMITED

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

This company is commonly known as Pargift Limited. The company was founded 30 years ago and was given the registration number 02967479. The firm's registered office is in LEICESTERSHIRE. You can find them at Unit D2 Asfare Business Park, Wolvey,hinckley, Leicestershire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PARGIFT LIMITED
Company Number:02967479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 September 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit D2 Asfare Business Park, Wolvey,hinckley, Leicestershire, LE10 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nether Farm, Stubbing, Wingerworth, Chesterfield, England, S42 6QX

Secretary20 April 2008Active
Nether Farm, Stubbing, Wingerworth, Chesterfield, England, S42 6QX

Director27 January 2006Active
266 Chesterfield Road, Dronfield, Sheffield, S18 1XJ

Secretary12 October 1994Active
3, St Peters Close, Sheffield, S1 2EJ

Secretary01 October 1994Active
81 Glebe Road, Mountsorrel, Loughborough, LE12 7JZ

Secretary31 January 1997Active
971a Loughborough Road, Rothley, LE7 7NJ

Secretary23 April 1996Active
5 Bulrush Close, Mountsorrel, Loughborough, LE12 7FL

Secretary31 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 September 1994Active
266 Chesterfield Road, Dronfield, S18 1XJ

Director07 October 1994Active
81 Glebe Road, Mountsorrel, Loughborough, LE12 7JZ

Director01 May 2006Active
81 Glebe Road, Mountsorrel, Loughborough, LE12 7JZ

Director31 January 1997Active
81 Glebe Close, Mountsorrel, Loughborough, LE12 7JZ

Director08 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 September 1994Active
159 Main Street, Cossington, Leicester, LE7 4UX

Director26 September 2000Active
971a Loughborough Road, Rothley, LE7 7NJ

Director23 April 1996Active
87 Northern Common, Dronfield, Sheffield, S18 8XJ

Director12 October 1994Active
Via Della Fornace 26, 20046 Biassono, Milan, Italy,

Director27 January 2006Active
Wesco Italia, Via Friuli 2/B, 20046 Biassono, Italy, FOREIGN

Director05 June 2003Active
4, Carbis Wharf, Roche, St Austell, PL26 8LA

Director23 April 1996Active
20 Heligan House, St Ewe, St. Austell, PL26 6EN

Director31 January 1997Active

People with Significant Control

Mr Dudley George Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:Unit D2 Asfare Business Park, Leicestershire, LE10 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Nether Farm, Stubbing, Chesterfield, England, S42 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.