UKBizDB.co.uk

PARLAY CONSULTANTS LIMITED

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

This company is commonly known as Parlay Consultants Limited. The company was founded 9 years ago and was given the registration number 09090359. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PARLAY CONSULTANTS LIMITED
Company Number:09090359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB

Secretary17 June 2014Active
King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB

Director17 June 2014Active
King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB

Director17 June 2014Active

People with Significant Control

Mrs Lorraine June Halfpenny-Ray
Notified on:04 September 2020
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Nigel Ray
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB
Nature of control:
  • Voting rights 75 to 100 percent
Mr Robert Nigel Ray
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Nigel Ray
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:King Street House, 15 Upper King Street, Norwich, United Kingdom, NR3 1RB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.