UKBizDB.co.uk

PARKERS OF CHICHESTER LIMITED

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

This company is commonly known as Parkers Of Chichester Limited. The company was founded 58 years ago and was given the registration number 00850846. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PARKERS OF CHICHESTER LIMITED
Company Number:00850846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1965
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, England, PO18 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director12 June 2001Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director-Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director01 August 2014Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director01 January 1993Active
Drayton House, Drayton Lane, Chichester, England, PO20 2EW

Director-Active
The Fledglings Rotten Row, Sidlesham, Chichester, PO20 7QS

Secretary31 January 1993Active
Stable House, High Titten, Amberley, BN18 9LY

Secretary01 July 2002Active
16 Wiston Avenue, Chichester, PO19 2RJ

Secretary-Active

People with Significant Control

Mr Joseph Richard Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Fledglings, Rotten Row, Sidlesham, England, PO20 7QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Harley Haskins
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Cooks Farm, Cooks Lane, Southbourne, Nr Emsworth, England, PO11 8LQ
Nature of control:
  • Significant influence or control
Mr David Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Address:Ground Flat The Mill, Mill Lane, Fishbourne, PO19 3JN
Nature of control:
  • Significant influence or control
Mr Richard Haskins Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:The Fledglings, Rotten Row, Chichester, England, PO20 7QS
Nature of control:
  • Significant influence or control
Mr John Edward Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Joseph Richard Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Drayton House, Drayton Lane, Chichester, England, PO20 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Address

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

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Change person director company.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.