UKBizDB.co.uk

PARRISIANNE FINANCE LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

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
49 Gladden Fields, South Woodham Ferrers, United Kingdom, CM3 7AH

Secretary16 April 2018Active
49 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH

Director09 April 1991Active
120 East Road, London, N1 6AA

Nominee Secretary02 April 1991Active
49 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH

Secretary09 April 1991Active
49 Gladden Fields, South Woodham Ferrers, CM3 7AH

Secretary25 March 2008Active
120 East Road, London, N1 6AA

Nominee Director02 April 1991Active
Field View, Rusper Road, Crawley, RH11 0HS

Director09 April 1991Active
Field View, Rusper Road, Crawley, RH11 0HS

Director01 October 1993Active
133 Feltham Road, Ashford, TW15 1AB

Director09 April 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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 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 (6 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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Termination secretary company with name termination date.

Download
2018-04-19Officers

Appoint person secretary company with name date.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.