Warning: file_put_contents(c/a794a0d7d9a5178bff01fe3e2ef41889.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Parker Bird Whiteley Limited, HD1 2QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARKER BIRD WHITELEY LIMITED

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

This company is commonly known as Parker Bird Whiteley Limited. The company was founded 10 years ago and was given the registration number 08642694. The firm's registered office is in HUDDERSFIELD. You can find them at Hammonds Yard, 46-48 King Street, Huddersfield, West Yorkshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:PARKER BIRD WHITELEY LIMITED
Company Number:08642694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Hammonds Yard, 46-48 King Street, Huddersfield, West Yorkshire, HD1 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hammonds Yard, 46-48 King Street, Huddersfield, United Kingdom, HD1 2QT

Director01 April 2017Active
Hammonds Yard, 46-48 King Street, Huddersfield, United Kingdom, HD1 2QT

Director08 August 2013Active
Hammonds Yard 46-48, King Street, Huddersfield, HD1 2QT

Director10 February 2015Active
Hammonds Yard, 46-48 King Street, Huddersfield, HD1 2QT

Director01 February 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director08 August 2013Active
Hammonds Yard, 46-48 King Street, Huddersfield, United Kingdom, HD1 2QT

Director01 July 2018Active
Hammonds Yard, 46-48 King Street, Huddersfield, United Kingdom, HD1 2QT

Director08 August 2013Active

People with Significant Control

Mr Ian Whiteley
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Hammonds Yard, 46-48 King Street, Huddersfield, United Kingdom, HD1 2QT
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 (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
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Resolution

Resolution.

Download
2018-09-03Capital

Capital allotment shares.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.