UKBizDB.co.uk

PARRY PEOPLE MOVERS LIMITED

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

This company is commonly known as Parry People Movers Limited. The company was founded 32 years ago and was given the registration number 02652429. The firm's registered office is in CRADLEY HEATH. You can find them at Parry House Overend Road, Corngreaves Trading Estate, Cradley Heath, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PARRY PEOPLE MOVERS LIMITED
Company Number:02652429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Parry House Overend Road, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director27 October 2021Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director27 October 2021Active
21 Woodglade Croft, Kings Norton, Birmingham, B38 8TD

Secretary05 July 2003Active
Badge Court, Purshull Green Lane, Elmbridge, Droitwich, England, WR9 0NJ

Secretary01 June 2011Active
Kinvara, 60 Prospect Road, Birmingham, B13 9TD

Secretary-Active
2 Western Avenue, Branksome Park, Poole, BH13 7AL

Secretary01 March 2006Active
Parry House, Overend Road, Corngreaves Trading Estate, Cradley Heath, England, B64 7DD

Secretary05 January 2015Active
46 Wentworth Road, Harborne, Birmingham, B17 9TA

Director-Active
PO BOX 45156, Kuwinda Estate Nairobi, Kenya, FOREIGN

Director07 June 1996Active
Badge Court, Elmbridge Cutnall Green, Droitwich, WR9 0NQ

Director14 September 1998Active
14 Whitecross Road, Haddenham, HP17 8BA

Director-Active
Parry House, Overend Road, Corngreaves Trading Estate, Cradley Heath, England, B64 7DD

Director23 May 2014Active
White Hart House 44 High Street, Ridgmont, Bedford, MK43 0TS

Director07 June 1996Active
7 Slater Close, Old Hill, Cradley Heath, B64 6SF

Director07 June 1996Active
12, Fyrish Road, Findhorn, Forres, United Kingdom, IV36 3YT

Director09 September 2002Active
98 York Road, Bristol, BS6 5QQ

Director-Active
Line House, Lea Line, Ross On Wye, HR9 7LQ

Director-Active
Parry House, Overend Road, Corngreaves Trading Estate, Cradley Heath, B64 7DD

Director27 October 2021Active
86 Heritage Court, Warstone Lane Hockley, Birmingham, B18 6HU

Director09 September 2002Active
Middleton Of Rora, Longside, Peterhead, AB42 4US

Director28 January 2002Active
Hafod, Eden Vle, Dorman's Park, East Grinstead, England,

Director01 June 2011Active
92 Wentworth Road, Harborne, Birmingham, B17 9SY

Director-Active
65 Mucklow Hill, Halesowen, B62 8BS

Director-Active
2 Western Avenue, Branksome Park, Poole, BH13 7AL

Director06 June 2005Active
Heron House, Chiswick Mall, London, W4 2PR

Director20 December 1993Active
40 St James Road, Edgbaston, Birmingham, B15 1JR

Director-Active

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
2023-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-20Address

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

Download
2023-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-20Resolution

Resolution.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-16Address

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

Download
2022-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-29Capital

Second filing capital allotment shares.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Capital

Capital allotment shares.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.