UKBizDB.co.uk

PARRAVANI'S ICE CREAM LTD

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

This company is commonly known as Parravani's Ice Cream Ltd. The company was founded 17 years ago and was given the registration number 06253629. The firm's registered office is in BECCLES. You can find them at Unit 8, George Westwood Way, Beccles, Suffok. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:PARRAVANI'S ICE CREAM LTD
Company Number:06253629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Unit 8, George Westwood Way, Beccles, Suffok, England, NR34 9BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, George Westwood Way, Beccles, England, NR34 9BN

Director12 October 2017Active
Unit 8, George Westwood Way, Beccles, England, NR34 9BN

Director12 October 2017Active
Willow Lodge, Pits Lane, Chedgrave, Norwich, England, NR14 6NQ

Secretary21 May 2007Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director12 October 2017Active
Willow Lodge, Pits Lane, Chedgrave, Norwich, England, NR14 6NQ

Director21 May 2007Active
Willow Lodge, Pits Lane, Chedgrave, Norwich, England, NR14 6NQ

Director21 May 2007Active
Unit 8, George Westwood Way, Beccles, England, NR34 9BN

Director03 October 2017Active

People with Significant Control

Parravani's Holdings Limited
Notified on:28 November 2018
Status:Active
Country of residence:England
Address:Unit 8, George Westwood Way, Beccles, England, NR34 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Eric Brown
Notified on:10 October 2017
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sharon Beverly Parravani
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, George Westwood Way, Beccles, United Kingdom, NR34 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Joseph Parravani
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, George Westwood Way, Beccles, United Kingdom, NR34 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-26Capital

Capital allotment shares.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-26Capital

Capital allotment shares.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Capital

Capital allotment shares.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Address

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

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.