UKBizDB.co.uk

PARKERS FINANCIAL LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 70221 - Financial management

Office Address & Contact

Registered Address:Cornelius House 178/180 Church, Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House 178/180 Church, Road, Hove, East Sussex, BN3 2DJ

Director30 April 2007Active
Top Floor Flat, 77 Goldstone Villas, Hove, BN3 3RW

Secretary08 March 2001Active
Bickleigh Water Lane, Storrington, Pulborough, RH20 3LY

Secretary01 April 2002Active
Stepney Farmhouse, Barcombe, Lewes, BN8 5TL

Director08 March 2001Active
Camass House, Nep Town Road, Hebfield, BN5 8DY

Director08 March 2001Active
Bickleigh Water Lane, Storrington, Pulborough, RH20 3LY

Director08 March 2001Active
103, Upper North Street, Brighton, BN1 3FJ

Director16 December 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-22Dissolution

Dissolution application strike off company.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Officers

Change person director company with change date.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.