This company is commonly known as Parkers Nurseries Limited. The company was founded 26 years ago and was given the registration number 03481270. The firm's registered office is in CLACTON-ON-SEA. You can find them at Parkers Nurseries 2 Frinton Road, Thorpe-le-soken, Clacton-on-sea, Essex. This company's SIC code is 01190 - Growing of other non-perennial crops.
Name | : | PARKERS NURSERIES LIMITED |
---|---|---|
Company Number | : | 03481270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkers Nurseries 2 Frinton Road, Thorpe-le-soken, Clacton-on-sea, Essex, England, CO16 0HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkers Nurseries, 2 Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS | Secretary | 15 December 1997 | Active |
Parkers Nurseries, 2 Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS | Director | 15 December 1997 | Active |
Parkers Nurseries, 2 Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS | Director | 15 October 2012 | Active |
Parkers Nurseries, 2 Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS | Director | 15 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 December 1997 | Active |
C/O Parkers Garden Company, Frinton Frinton Road Kirby Cross, Frinton On Sea, CO13 0PD | Director | 31 October 2011 | Active |
C/O Parkers, Garden Company, Frinton Frinton Road Kirby Cross, Frinton On Sea, United Kingdom, CO13 0PD | Director | 15 October 2012 | Active |
Mrs Louise Gail Parker | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkers Nurseries, 2 Frinton Road, Clacton-On-Sea, England, CO16 0HS |
Nature of control | : |
|
Mr Geoff Parker | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkers Nurseries Ltd, Frinton Road, Clacton-On-Sea, England, CO16 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Capital | Capital return purchase own shares. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Officers | Change person secretary company with change date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Capital | Capital cancellation shares. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.