UKBizDB.co.uk

PARRISIANNE DRY CLEANING SOLUTIONS LIMITED

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

This company is commonly known as Parrisianne Dry Cleaning Solutions Limited. The company was founded 22 years ago and was given the registration number 04410797. The firm's registered office is in WICKFORD. You can find them at 17/18 Riverside House, Lower Southend Road, Wickford, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PARRISIANNE DRY CLEANING SOLUTIONS LIMITED
Company Number:04410797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:17/18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT

Secretary08 August 2018Active
49 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH

Director17 July 2007Active
49 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH

Secretary27 February 2009Active
Field View, Rusper Road, Crawley, RH11 0HS

Secretary08 April 2002Active
Four Beeches, The Glebe Felbridge, East Grinstead, RH19 2QT

Secretary17 July 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 April 2002Active
15 Northview, Swanley, BR8 7BG

Director17 July 2007Active
Field View, Rusper Road, Crawley, RH11 0HS

Director08 April 2002Active
Four Beeches, The Glebe Felbridge, East Grinstead, RH19 2QT

Director17 July 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Director08 April 2002Active

People with Significant Control

Mr James George Holt
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:49 Gladden Fields, South Woodham Ferrers, United Kingdom, CM3 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Change person secretary company with change date.

Download
2022-06-09Address

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

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Officers

Appoint person secretary company with name date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.