This company is commonly known as Parker Merchanting Limited. The company was founded 96 years ago and was given the registration number 00224779. The firm's registered office is in SHELDON. You can find them at Ground Gloor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 74990 - Non-trading company.
Name | : | PARKER MERCHANTING LIMITED |
---|---|---|
Company Number | : | 00224779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1927 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Gloor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Gloor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ | Director | 01 December 2019 | Active |
Ground Gloor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ | Director | 28 April 2015 | Active |
22 Armour Hill, Tilehurst, Reading, RG31 6JP | Secretary | 03 October 1994 | Active |
Caradon House 24 Queens Road, Weybridge, KT13 9UX | Secretary | 06 December 1996 | Active |
58 Brooklands Way, Redhill, RH1 2BW | Secretary | 01 March 1995 | Active |
92 Sandy Lane, Middlestown, Wakefield, WF4 4PP | Secretary | 11 April 1997 | Active |
92 Sandy Lane, Middlestown, Wakefield, WF4 4PP | Secretary | - | Active |
72 Sycamore Avenue, Upminster, RM14 2HS | Secretary | 14 January 2005 | Active |
6 Friars Stile Place, Richmond, TW10 6NL | Secretary | 03 October 1994 | Active |
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA | Secretary | 01 August 2003 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 17 February 1999 | Active |
37 Brand Hill Drive, Crofton, Wakefield, WF4 1PF | Secretary | 09 October 2006 | Active |
6 St Chads Grove, Leeds, LS6 3PN | Secretary | 30 June 2005 | Active |
28 Fixby Road, Huddersfield, HD2 2JQ | Director | - | Active |
The Old Vicarage Sheering Mill Lane, Sawbridgeworth, CM21 9AD | Director | - | Active |
92 Sandy Lane, Middlestown, Wakefield, WF4 4PP | Director | - | Active |
3 Daleside, Greetland, Halifax, HX4 8QD | Director | - | Active |
5th Floor, Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS | Director | 01 August 2008 | Active |
High Oaks, 7 Dower Chase, Escrick, York, YO19 6JF | Director | 01 January 2000 | Active |
The Chestnuts, Chestnut Close, Peakirk, Peterborough, PE6 7NW | Director | 06 December 1996 | Active |
145 King Henrys Road, London, NW3 3RD | Director | 06 December 1996 | Active |
26 Loudoun Road, London, NW8 0LT | Director | 06 December 1996 | Active |
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | 07 September 2004 | Active |
3 Fulwith Mill Lane, Harrogate, HG2 8HJ | Director | 24 September 2003 | Active |
3 Repton Close, Highfields The Avenue, Sale, M33 4UX | Director | 07 July 1993 | Active |
86 Centenary Plaza, Holliday Street, Birmingham, B1 1HH | Director | 01 July 2006 | Active |
21 Alexander Square, London, SW3 2AU | Director | 08 December 1993 | Active |
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS | Director | 28 April 2015 | Active |
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS | Director | 09 September 1994 | Active |
5th, Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS | Director | 01 May 2009 | Active |
Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, PE32 1NA | Director | 25 September 1995 | Active |
Tonhil House, Borrowby, Thirsk, YO7 4QQ | Director | 14 January 2005 | Active |
18 Sweetpool Lane, Hagley, Stourbridge, DY8 2XH | Director | 17 February 1999 | Active |
6, Stonefield Close, Wigston Park Walsgrave, Coventry, CV2 2PZ | Director | 12 June 2007 | Active |
12 Chestnut Avenue, Northwood, HA6 1HR | Director | - | Active |
Rexel Uk Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eagle Court 2, Hatchford Way, Birmingham, England, B26 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-11 | Address | Change registered office address company with date old address new address. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-05 | Officers | Appoint person director company with name date. | Download |
2015-05-05 | Officers | Termination director company with name termination date. | Download |
2015-05-05 | Officers | Termination director company with name termination date. | Download |
2015-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.