This company is commonly known as Parkers Financial Limited. The company was founded 23 years ago and was given the registration number 04175024. The firm's registered office is in EAST SUSSEX. You can find them at Cornelius House 178/180 Church, Road, Hove, East Sussex, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | PARKERS FINANCIAL LIMITED |
---|---|---|
Company Number | : | 04175024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornelius House 178/180 Church, Road, Hove, East Sussex, BN3 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornelius House 178/180 Church, Road, Hove, East Sussex, BN3 2DJ | Director | 30 April 2007 | Active |
Top Floor Flat, 77 Goldstone Villas, Hove, BN3 3RW | Secretary | 08 March 2001 | Active |
Bickleigh Water Lane, Storrington, Pulborough, RH20 3LY | Secretary | 01 April 2002 | Active |
Stepney Farmhouse, Barcombe, Lewes, BN8 5TL | Director | 08 March 2001 | Active |
Camass House, Nep Town Road, Hebfield, BN5 8DY | Director | 08 March 2001 | Active |
Bickleigh Water Lane, Storrington, Pulborough, RH20 3LY | Director | 08 March 2001 | Active |
103, Upper North Street, Brighton, BN1 3FJ | Director | 16 December 2010 | Active |
Parkers Business Services Limited | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ |
Nature of control | : |
|
Mr David Ian Jemmett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Cornelius House 178/180 Church, East Sussex, BN3 2DJ |
Nature of control | : |
|
Mr Rashmi Chimanbhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | Cornelius House 178/180 Church, East Sussex, BN3 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-22 | Dissolution | Dissolution application strike off company. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Officers | Change person director company with change date. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.