UKBizDB.co.uk

PARKER HANNIFIN (HOLDINGS) LIMITED

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

This company is commonly known as Parker Hannifin (holdings) Limited. The company was founded 24 years ago and was given the registration number 03922924. The firm's registered office is in HEMPSTEAD IND, HEMEL HEMPSTEAD. You can find them at Parker House, Maylands Avenue, Hemel, Hempstead Ind, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PARKER HANNIFIN (HOLDINGS) LIMITED
Company Number:03922924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Parker House, Maylands Avenue, Hemel, Hempstead Ind, Hemel Hempstead, Hertfordshire, HP2 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary08 September 2014Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director06 April 2008Active
2nd Floor, Suite 2a, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 August 2014Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Secretary28 February 2003Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Secretary07 April 2000Active
16 Ridgewood Drive, Harpenden, AL5 3LE

Secretary06 April 2008Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary10 February 2000Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Secretary01 July 2003Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Secretary03 August 2007Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ

Secretary20 August 2010Active
57 Ormesby Way, Kenton, HA3 9SE

Secretary31 August 2001Active
8 Roberts Wood Drive, Chalfont St Peter, SL9 0NH

Director07 April 2000Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Director28 February 2003Active
29 Bedmond Road, Leverstock Green, Hemel Hempstead, HP3 8LL

Director07 April 2000Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director10 February 2000Active
26, Fulmer Drive, Gerrards Cross, SL9 7HL

Director08 June 2010Active
3 King Charles Road, Shenley, Radlett, WD7 9HZ

Director01 July 2003Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Director31 August 2001Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ

Director06 January 2011Active
Acer Lodge, Streatley, RG8 9LA

Director03 August 2007Active
2357 Delamere Drive, Cleveland Heights, America,

Director07 April 2000Active
57 Ormesby Way, Kenton, HA3 9SE

Director31 August 2001Active
17, Vicarage Lane, East Preston, Littlehampton, BN16 2SP

Director08 June 2010Active

People with Significant Control

Parker Hannifin Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6035, Parkland Boulevard, Cleveland, United Kingdom, 44124
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-04-28Address

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

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

Move registers to sail company with new address.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-26Capital

Capital statement capital company with date currency figure.

Download
2022-05-26Capital

Legacy.

Download
2022-05-26Insolvency

Legacy.

Download
2022-05-26Resolution

Resolution.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Address

Change sail address company with old address new address.

Download
2021-07-31Capital

Capital alter shares subdivision.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.