This company is commonly known as Parrott Construction Limited. The company was founded 55 years ago and was given the registration number 00940816. The firm's registered office is in BEDFORD. You can find them at 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PARROTT CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 00940816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | Secretary | - | Active |
1, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | Director | 01 April 2021 | Active |
1, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | Director | 19 October 1999 | Active |
1, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | Director | - | Active |
22, Hill House Gardens, Stanwick, Wellingborough, England, NN9 6QH | Director | 19 October 1999 | Active |
Greenheys High Street, Pavenham, Bedford, MK43 7NU | Director | - | Active |
1, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW | Director | 24 September 2014 | Active |
Phl Holdings Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Parrott Construction Holdings Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Mr Derek Victor Parrott | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Cedar Court, Milton Keynes, England, MK14 5GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person secretary company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.