Warning: file_put_contents(c/471a77701a9f4285c5653c5222db5f9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/819837a0e276934f83f58867aaa68609.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Parsons + Whittley Ltd, NR1 3DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARSONS + WHITTLEY LTD

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

This company is commonly known as Parsons + Whittley Ltd. The company was founded 21 years ago and was given the registration number 04584804. The firm's registered office is in NORWICH. You can find them at Townsend House, Crown Road, Norwich, Norfolk. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PARSONS + WHITTLEY LTD
Company Number:04584804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 2002
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Townsend House, Crown Road, Norwich, Norfolk, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Townsend House, Crown Road, Norwich, NR1 3DT

Secretary07 November 2002Active
Townsend House, Crown Road, Norwich, NR1 3DT

Director07 November 2002Active
Townsend House, Crown Road, Norwich, NR1 3DT

Director07 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 November 2002Active
1 London Street, Swaffham, Norfolk, PE37 7DD

Director19 July 2017Active
1 London Street, Swaffham, Norfolk, PE37 7DD

Director01 May 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 November 2002Active

People with Significant Control

Mrs Janice Wendy Parsons
Notified on:07 November 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Townsend House, Crown Road, Norwich, NR1 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Parsons
Notified on:07 November 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Townsend House, Crown Road, Norwich, NR1 3DT
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-30Gazette

Gazette dissolved liquidation.

Download
2021-06-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Address

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

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.