UKBizDB.co.uk

PARKER RANSOM LIMITED

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

This company is commonly known as Parker Ransom Limited. The company was founded 35 years ago and was given the registration number 02328098. The firm's registered office is in LEICESTER. You can find them at Key House, Wanstead Road, Leicester, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARKER RANSOM LIMITED
Company Number:02328098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Key House, Wanstead Road, Leicester, Leicestershire, LE3 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pleasance, Chase Lane, Kenilworth, England, CV18 1PR

Secretary11 October 2004Active
Beeby Grange Barns, Croxton Road, Beeby, United Kingdom, LE7 3BH

Director15 October 1996Active
Key House, Wanstead Road, Leicester, LE3 1TR

Director27 March 2008Active
35 Green Lane, Wootton, Northampton, NN4 6LH

Secretary08 October 2002Active
The Crest, East Farndon, Market Harborough, LE16 9SJ

Secretary-Active
12 Church Mount, Guilsborough, Northampton, NN6 8QA

Secretary26 June 1994Active
The Crest, East Farndon, Market Harborough, LE16 9SJ

Director-Active
The Stables Wharf Farm, Station Road, Market Bosworth, Nuneaton, CV13 0PG

Director-Active
1 The Green, Main Street Allexton, Oakham, LE15 9AB

Director-Active

People with Significant Control

Parker Ransom Holdings Limited
Notified on:27 September 2017
Status:Active
Country of residence:United Kingdom
Address:Key House, Wanstead Road, Leicester, United Kingdom, LE3 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Glenn Ransom
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Key House, Leicester, LE3 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Colin Herbert Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Key House, Leicester, LE3 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Change person director company with change date.

Download
2015-11-25Accounts

Accounts with accounts type small.

Download
2015-05-14Mortgage

Mortgage satisfy charge full.

Download
2015-05-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.