This company is commonly known as Parsons & Colson Consultants Ltd.. The company was founded 31 years ago and was given the registration number 02803252. The firm's registered office is in RYDE. You can find them at Unit 5 Enterprise Court, Nicholson Road, Ryde, Isle Of Wight. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PARSONS & COLSON CONSULTANTS LTD. |
---|---|---|
Company Number | : | 02803252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Enterprise Court, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, Sandringham House The Strand, Ryde, PO33 1JF | Secretary | 25 March 1993 | Active |
56 Bettesworth Road, Ryde, PO33 3EN | Director | 02 January 1997 | Active |
Flat 1, Sandringham House The Strand, Ryde, PO33 1JF | Director | 25 March 1993 | Active |
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD | Director | 05 January 2018 | Active |
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD | Director | 30 December 2014 | Active |
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD | Director | 01 October 2015 | Active |
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD | Director | 01 June 2019 | Active |
Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD | Director | 05 January 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 March 1993 | Active |
Oak Cottage Main Road, Shorwell, PO30 3JL | Director | 17 December 1998 | Active |
Weston Villa, Weston Road, Totland, PO39 0HA | Director | 13 October 2004 | Active |
4 Belvedere Street, Ryde, PO33 2JN | Director | 25 March 1993 | Active |
Mr Jonathan James Thornton | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | Unit 5 Enterprise Court, Nicholson Road, Ryde, PO33 1BD |
Nature of control | : |
|
Mr Michael Colin Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Belvedere Street, Ryde, United Kingdom, PO33 2JN |
Nature of control | : |
|
Mr Sean Graham Colson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Sandringham, Ryde, United Kingdom, PO33 1JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Capital | Capital alter shares subdivision. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2017-04-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.