UKBizDB.co.uk

PARKERS (ANCOATS) LIMITED

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

This company is commonly known as Parkers (ancoats) Limited. The company was founded 30 years ago and was given the registration number 02900064. The firm's registered office is in CHEADLE. You can find them at 31 Wilmslow Road, , Cheadle, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PARKERS (ANCOATS) LIMITED
Company Number:02900064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House Trout Hall Lane, Plumley, Knutsford, WA16 9RZ

Secretary18 February 1994Active
White House, Trout Hall Lane, Plumley, United Kingdom, WA16 9RZ

Director01 March 2017Active
White House Trout Hall Lane, Plumley, Knutsford, WA16 9RZ

Director18 February 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 February 1994Active
White House Trout Hall Lane, Plumley, WA16 9RZ

Director18 February 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 February 1994Active

People with Significant Control

Timothy David Holloway
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:White House, Trout Hall Lane, Plumley, United Kingdom, WA16 9RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Janet Estelle Holloway
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British,Australian
Country of residence:United Kingdom
Address:White House, Trout Hall Lane, Knutsford, United Kingdom, WA16 9RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Accounts

Change account reference date company previous shortened.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Incorporation

Memorandum articles.

Download
2020-06-23Resolution

Resolution.

Download
2020-06-23Capital

Capital name of class of shares.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Accounts

Change account reference date company previous shortened.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.