UKBizDB.co.uk

PARKER DESIGN GROUP (UK) LIMITED

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

This company is commonly known as Parker Design Group (uk) Limited. The company was founded 9 years ago and was given the registration number 09312701. The firm's registered office is in NORTHWICH. You can find them at 18 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PARKER DESIGN GROUP (UK) LIMITED
Company Number:09312701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:18 Cheshire Avenue Cheshire Business Park, Lostock Gralam, Northwich, Cheshire, CW9 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, England, CW9 7UA

Director30 January 2017Active
18 Cheshire Avenue, Cheshire Business Park, Lostock Gralam, Northwich, England, CW9 7UA

Director14 November 2014Active

People with Significant Control

Andrew Parker
Notified on:11 November 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:18 Cheshire Avenue, Cheshire Business Park, Northwich, CW9 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Parker
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:C/O Parker Design Consultants Limited, 18 Cheshire Avenue, Lostock Gralam, England, CW9 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Witsend Stables, Littledales Lane, Northwich, England, CW8 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Witsend Stables, Littledales Lane, Northwich, England, CW8 2SH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Miscellaneous

Legacy.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.