UKBizDB.co.uk

PARKHOUSE BELL LTD

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

This company is commonly known as Parkhouse Bell Ltd. The company was founded 17 years ago and was given the registration number 05880044. The firm's registered office is in LONDON. You can find them at 20 Little Britain, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PARKHOUSE BELL LTD
Company Number:05880044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:20 Little Britain, London, England, EC1A 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Northenden Road, Hines Accountancy, Sale, England, M33 3HD

Director24 July 2019Active
114, Northenden Road, Hines Accountancy, Sale, England, M33 3HD

Director24 July 2019Active
114, Northenden Road, Hines Accountancy, Sale, England, M33 3HD

Director07 April 2020Active
105 Cliffords Inn, Fetter Lane, London, EC4A 1BX

Secretary18 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 July 2006Active
105, Cliffords Inn, Fetter Lane, London, EC4A 1BX

Director18 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 July 2006Active

People with Significant Control

Mr Matthew James Mellor
Notified on:07 April 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:114, Northenden Road, Sale, England, M33 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Craven
Notified on:24 July 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:114, Northenden Road, Sale, England, M33 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirsteen Nicola Hughes
Notified on:24 July 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:114, Northenden Road, Sale, England, M33 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Ruth Mcanally
Notified on:18 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:105, Cliffords Inn, London, EC4A 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Address

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

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-05-15Capital

Capital name of class of shares.

Download
2023-05-13Capital

Capital variation of rights attached to shares.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2022-01-17Resolution

Resolution.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Capital

Capital alter shares subdivision.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.