UKBizDB.co.uk

PARKER PHILIPS INSOLVENCY LIMITED

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

This company is commonly known as Parker Philips Insolvency Limited. The company was founded 4 years ago and was given the registration number 12410887. The firm's registered office is in LYMM. You can find them at 1st Floor Marnshaw House, Warrington Lane, Lymm, . This company's SIC code is 70221 - Financial management.

Company Information

Name:PARKER PHILIPS INSOLVENCY LIMITED
Company Number:12410887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:1st Floor Marnshaw House, Warrington Lane, Lymm, United Kingdom, WA13 0SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Suite 1-3, 110, Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director29 June 2023Active
First Floor Suite 1-3, 110, Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director01 February 2024Active
First Floor Suite 1-3, 110, Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director07 October 2022Active
First Floor Suite 1-3, 110, Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director07 October 2022Active
1st Floor, Marnshaw House, Warrington Lane, Lymm, United Kingdom, WA13 0SW

Director17 January 2020Active
First Floor Suite 1-3, 110, Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director01 February 2020Active
1st Floor, Marnshaw House, Warrington Lane, Lymm, United Kingdom, WA13 0SW

Director02 March 2020Active
1st Floor, Marnshaw House, Warrington Lane, Lymm, United Kingdom, WA13 0SW

Director01 February 2020Active
First Floor Suite 1-3, 110, Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director21 December 2020Active
1st Floor, Marnshaw House, Warrington Lane, Lymm, United Kingdom, WA13 0SW

Director01 February 2020Active

People with Significant Control

Old Trees Capital Limited
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Jonathan Henry Scott
Notified on:16 January 2021
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Marnshaw House, Lymm, United Kingdom, WA13 0SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Maas
Notified on:16 January 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Marnshaw House, Lymm, United Kingdom, WA13 0SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel David Hodgkins Hunt
Notified on:17 January 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Marnshaw House, Lymm, United Kingdom, WA13 0SW
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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Capital

Capital alter shares subdivision.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-28Incorporation

Memorandum articles.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-06Capital

Capital cancellation shares.

Download
2022-10-06Capital

Capital cancellation shares.

Download
2022-07-11Address

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

Download

Copyright © 2024. All rights reserved.