UKBizDB.co.uk

PARKERS FOODSERVICE LTD

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

This company is commonly known as Parkers Foodservice Ltd. The company was founded 7 years ago and was given the registration number 10507394. The firm's registered office is in ARUNDEL. You can find them at Unit X Rudford Industrial Estate, Ford, Arundel, West Sussex. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:PARKERS FOODSERVICE LTD
Company Number:10507394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit X Rudford Industrial Estate, Ford, Arundel, West Sussex, England, BN18 0BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Hill View, Eastergate Lane, Eastergate, Chichester, United Kingdom, PO20 3SJ

Director01 December 2016Active
Unit 2 Hill View, Eastergate Lane, Eastergate, Chichester, United Kingdom, PO20 3SJ

Director01 December 2016Active
Unit 2 Hill View, Eastergate Lane, Eastergate, Chichester, United Kingdom, PO20 3SJ

Director01 December 2016Active
Unit X, Rudford Industrial Estate, Ford, Arundel, England, BN18 0BF

Director01 December 2016Active

People with Significant Control

Mr Andrew Parker
Notified on:01 December 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Unit X, Rudford Industrial Estate, Arundel, England, BN18 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Andrew Parker
Notified on:01 December 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Unit X, Rudford Industrial Estate, Arundel, England, BN18 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Parker
Notified on:01 December 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Unit X, Rudford Industrial Estate, Arundel, England, BN18 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Parker
Notified on:01 December 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit X, Rudford Industrial Estate, Arundel, England, BN18 0BF
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-25Capital

Capital allotment shares.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Address

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

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.