UKBizDB.co.uk

PARKER MERCHANTING LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Gloor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director01 December 2019Active
Ground Gloor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director28 April 2015Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Secretary03 October 1994Active
Caradon House 24 Queens Road, Weybridge, KT13 9UX

Secretary06 December 1996Active
58 Brooklands Way, Redhill, RH1 2BW

Secretary01 March 1995Active
92 Sandy Lane, Middlestown, Wakefield, WF4 4PP

Secretary11 April 1997Active
92 Sandy Lane, Middlestown, Wakefield, WF4 4PP

Secretary-Active
72 Sycamore Avenue, Upminster, RM14 2HS

Secretary14 January 2005Active
6 Friars Stile Place, Richmond, TW10 6NL

Secretary03 October 1994Active
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA

Secretary01 August 2003Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Secretary17 February 1999Active
37 Brand Hill Drive, Crofton, Wakefield, WF4 1PF

Secretary09 October 2006Active
6 St Chads Grove, Leeds, LS6 3PN

Secretary30 June 2005Active
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

Director01 August 2008Active
High Oaks, 7 Dower Chase, Escrick, York, YO19 6JF

Director01 January 2000Active
The Chestnuts, Chestnut Close, Peakirk, Peterborough, PE6 7NW

Director06 December 1996Active
145 King Henrys Road, London, NW3 3RD

Director06 December 1996Active
26 Loudoun Road, London, NW8 0LT

Director06 December 1996Active
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director07 September 2004Active
3 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director24 September 2003Active
3 Repton Close, Highfields The Avenue, Sale, M33 4UX

Director07 July 1993Active
86 Centenary Plaza, Holliday Street, Birmingham, B1 1HH

Director01 July 2006Active
21 Alexander Square, London, SW3 2AU

Director08 December 1993Active
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS

Director28 April 2015Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director09 September 1994Active
5th, Floor Maple House, Mutton Lane, Potters Bar, EN6 5BS

Director01 May 2009Active
Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, PE32 1NA

Director25 September 1995Active
Tonhil House, Borrowby, Thirsk, YO7 4QQ

Director14 January 2005Active
18 Sweetpool Lane, Hagley, Stourbridge, DY8 2XH

Director17 February 1999Active
6, Stonefield Close, Wigston Park Walsgrave, Coventry, CV2 2PZ

Director12 June 2007Active
12 Chestnut Avenue, Northwood, HA6 1HR

Director-Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-05-11Address

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

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type dormant.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.