UKBizDB.co.uk

PARKERS NURSERIES LIMITED

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

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.

Company Information

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:
  • 01190 - Growing of other non-perennial crops

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Parkers Nurseries, 2 Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS

Secretary15 December 1997Active
Parkers Nurseries, 2 Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS

Director15 December 1997Active
Parkers Nurseries, 2 Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS

Director15 October 2012Active
Parkers Nurseries, 2 Frinton Road, Thorpe-Le-Soken, Clacton-On-Sea, England, CO16 0HS

Director15 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 1997Active
C/O Parkers Garden Company, Frinton Frinton Road Kirby Cross, Frinton On Sea, CO13 0PD

Director31 October 2011Active
C/O Parkers, Garden Company, Frinton Frinton Road Kirby Cross, Frinton On Sea, United Kingdom, CO13 0PD

Director15 October 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Capital

Capital return purchase own shares.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person secretary company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-25Capital

Capital cancellation shares.

Download
2020-11-23Resolution

Resolution.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.