This company is commonly known as Parrisianne Finance Limited. The company was founded 33 years ago and was given the registration number 02597262. 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 64910 - Financial leasing.
Name | : | PARRISIANNE FINANCE LIMITED |
---|---|---|
Company Number | : | 02597262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 -18 Riverside House, Lower Southend Road, Wickford, Essex, SS11 8BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Gladden Fields, South Woodham Ferrers, United Kingdom, CM3 7AH | Secretary | 16 April 2018 | Active |
49 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH | Director | 09 April 1991 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 02 April 1991 | Active |
49 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH | Secretary | 09 April 1991 | Active |
49 Gladden Fields, South Woodham Ferrers, CM3 7AH | Secretary | 25 March 2008 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 April 1991 | Active |
Field View, Rusper Road, Crawley, RH11 0HS | Director | 09 April 1991 | Active |
Field View, Rusper Road, Crawley, RH11 0HS | Director | 01 October 1993 | Active |
133 Feltham Road, Ashford, TW15 1AB | Director | 09 April 1991 | Active |
Mrs Yvonne Johanna Holt | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Officers | Termination secretary company with name termination date. | Download |
2018-04-19 | Officers | Appoint person secretary company with name date. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.