UKBizDB.co.uk

PARS FOODS LIMITED

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

This company is commonly known as Pars Foods Limited. The company was founded 27 years ago and was given the registration number SC168385. The firm's registered office is in GLASGOW. You can find them at 8/12 Glentanar Road, Balmore Industrial Estate, Glasgow, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:PARS FOODS LIMITED
Company Number:SC168385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:8/12 Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8/12 Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS

Secretary05 January 2015Active
8/12 Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS

Director28 June 1997Active
8/12 Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS

Director07 March 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary20 September 1996Active
8/12 Glentanar Road, Balmore Industrial Estate, Glasgow, G22 7XS

Secretary07 March 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director20 September 1996Active
29 Allan Walk, Bridge Of Allan, Stirling, FK9 4PD

Director07 March 1997Active

People with Significant Control

Mr Brian Sarafilovic
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:8/12 Glentanar Road, Glasgow, G22 7XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Helen Sarafilovic
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:8/12 Glentanar Road, Glasgow, G22 7XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Resolution

Resolution.

Download
2015-06-11Capital

Capital cancellation shares.

Download
2015-06-11Capital

Capital return purchase own shares.

Download
2015-01-12Officers

Appoint person secretary company with name date.

Download
2015-01-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.