UKBizDB.co.uk

PARISH JOINERY LIMITED

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

This company is commonly known as Parish Joinery Limited. The company was founded 24 years ago and was given the registration number 03825070. The firm's registered office is in NORTHAMPTON. You can find them at Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, Northamptonshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PARISH JOINERY LIMITED
Company Number:03825070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, NN5 7QS

Director13 August 1999Active
Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, NN5 7QS

Director25 August 2022Active
Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, NN5 7QS

Director25 August 2022Active
Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, NN5 7QS

Secretary13 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 1999Active
Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, NN5 7QS

Director13 August 1999Active

People with Significant Control

Spv Pj Ltd
Notified on:25 August 2022
Status:Active
Country of residence:England
Address:Unit 7, Centrovell Industrial Estate, Nuneaton, England, CV11 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark David Parry
Notified on:13 August 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Unit 4 Kingsfield Close, Northampton, NN5 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Ian Bishop
Notified on:13 August 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Unit 4 Kingsfield Close, Northampton, NN5 7QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Incorporation

Memorandum articles.

Download
2022-09-02Resolution

Resolution.

Download
2022-09-02Resolution

Resolution.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Capital

Capital name of class of shares.

Download
2022-08-30Capital

Capital alter shares subdivision.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.