UKBizDB.co.uk

PARSEQ (HELLABY) LIMITED

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

This company is commonly known as Parseq (hellaby) Limited. The company was founded 38 years ago and was given the registration number 01990317. The firm's registered office is in ROTHERHAM. You can find them at Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:PARSEQ (HELLABY) LIMITED
Company Number:01990317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Director06 April 2023Active
Documetric, Lowton Way, Hellaby, Rotherham, S66 8RY

Secretary16 January 2009Active
121, Cambridge Road, Teddington, England, TW11 8DF

Secretary16 May 2011Active
Flat 4, 46 Pont Street, Knightsbridge, London, SW1X 0AD

Secretary18 July 2008Active
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Secretary17 May 2016Active
Manor Cottage, South Newbald, York, YO43 4SU

Secretary12 August 2008Active
36 Doncaster Road, Harlington, Doncaster, DN5 7HT

Secretary08 June 2000Active
40 Chatsworth Road, Worksop, S81 0LF

Secretary-Active
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY

Secretary03 July 2013Active
87 Derby Road, Risley, DE72 3SY

Secretary18 May 2001Active
5, Cropston Close, Chesterfield, England, S41 0YD

Secretary15 February 2012Active
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Secretary21 March 2015Active
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY

Secretary10 January 2014Active
Ashstock House, Forest View Drive, Leigh On Sea, SS9 3TR

Secretary12 November 2002Active
Documetric, Lowton Way, Hellaby, Rotherham, S66 8RY

Director01 January 2010Active
6 Hunters Ride, Stafford, ST17 9HU

Director21 December 2001Active
121, Cambridge Road, Teddington, England, TW11 8DF

Director16 May 2011Active
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY

Director18 July 2008Active
15, Ghyll Wood, Ilkley, England, LS29 9NR

Director17 October 2012Active
Manor Cottage, South Newbald, York, YO43 4SU

Director12 August 2008Active
40 Chatsworth Road, Worksop, S81 0LF

Director-Active
4, Brackenwood, Camberley, England, GU15 1SX

Director15 February 2012Active
87 Derby Road, Risley, DE72 3SY

Director12 November 2001Active
70 Valley Road, Welwyn Garden City, AL8 7DP

Director24 September 1991Active
Overdale 1 Middlecave Drive, Malton, YO17 0BB

Director24 September 1991Active
Oakwood, Shelly Lane, Monkspath, Solihull, B90 4EJ

Director21 December 2001Active
Frocester Cottage, Frocester, Stonehouse, GL10 3TE

Director23 April 2002Active
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Director19 May 2015Active
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY

Director24 April 2013Active
11 Lumby Lane, Pudsey, LS28 9JF

Director24 September 1991Active
129 Gloucester Road, Staple Hill, Bristol, BS16 4ST

Director24 September 1991Active
Parseq, Lowton Way, Hellaby, Rotherham, S66 8RY

Director22 March 2016Active
Westfield Lodge, Willow Lane Clifford, Wetherby, LS23 6JP

Director-Active
21, Smalley Close, Wokingham, England, RG41 4AP

Director17 October 2012Active
Moat House, Newton, Sleaford, England, NG34 0ED

Director17 October 2012Active

People with Significant Control

Parseq Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parseq, Lowton Way, Rotherham, England, S66 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-06-12Resolution

Resolution.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.