UKBizDB.co.uk

PARKER HOLDINGS (SW) LIMITED

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

This company is commonly known as Parker Holdings (sw) Limited. The company was founded 6 years ago and was given the registration number 11163449. The firm's registered office is in RADSTOCK. You can find them at Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PARKER HOLDINGS (SW) LIMITED
Company Number:11163449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, United Kingdom, BA3 4XD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willmotts Business Park, Waterlip, Shepton Mallet, England, BA4 4RN

Secretary01 June 2022Active
Willmotts Business Park, Waterlip, Shepton Mallet, England, BA4 4RN

Director01 June 2022Active
Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, United Kingdom, BA3 4XD

Secretary22 January 2018Active
Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, United Kingdom, BA3 4XD

Director22 January 2018Active
Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, United Kingdom, BA3 4XD

Director22 January 2018Active

People with Significant Control

Stotts Group Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Willmotts Business Park, Waterlip, Shepton Mallet, England, BA4 4RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Caroline Ann Parker
Notified on:22 January 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, United Kingdom, BA3 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kelvin Trevor Parker
Notified on:22 January 2018
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Broadway House, Third Avenue, Westfield Industrial Estate, Radstock, United Kingdom, BA3 4XD
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 (5 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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-11Dissolution

Dissolution application strike off company.

Download
2023-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-05Accounts

Legacy.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-09Accounts

Change account reference date company current shortened.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Address

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

Download

Copyright © 2024. All rights reserved.