UKBizDB.co.uk

PARNVOOSE LIMITED

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

This company is commonly known as Parnvoose Limited. The company was founded 20 years ago and was given the registration number 05044331. The firm's registered office is in BRISTOL. You can find them at Boyce's Building 40 - 42 Regent Street, Clifton, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PARNVOOSE LIMITED
Company Number:05044331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2004
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Boyce's Building 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
803 Graphite Point, 36 Palmers Road, London, United Kingdom, E2 0FS

Director04 August 2017Active
Boyce's Building, 40 - 42 Regent Street, Clifton, Bristol, England, BS8 4HU

Director13 February 2004Active
Parnvoose,, Church Cove Road, The Lizard, TR12 7PH

Secretary13 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 February 2004Active

People with Significant Control

Ms Philippa Jane Ellis
Notified on:15 March 2018
Status:Active
Date of birth:November 1969
Nationality:British
Address:Boyce’S Building, 40-42 Regent Street, Bristol, BS8 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Raymond Stone
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Boyces Building, Z40-42 Regent Street, Bristol, BS8 4HU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-29Gazette

Gazette dissolved liquidation.

Download
2020-10-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-03Resolution

Resolution.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Accounts

Change account reference date company previous shortened.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-09-20Capital

Capital variation of rights attached to shares.

Download
2018-09-20Capital

Capital name of class of shares.

Download
2018-09-20Change of constitution

Statement of companys objects.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-20Resolution

Resolution.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Address

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

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.