UKBizDB.co.uk

PARZIVAL PARTNERS LTD

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

This company is commonly known as Parzival Partners Ltd. The company was founded 4 years ago and was given the registration number 12596148. The firm's registered office is in LEEDS. You can find them at 16 Oaksfield, Methley, Leeds, Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PARZIVAL PARTNERS LTD
Company Number:12596148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:16 Oaksfield, Methley, Leeds, Yorkshire, England, LS26 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Oaksfield, Methley, Leeds, England, LS26 9AE

Director01 July 2020Active
16, Oaksfield, Methley, Leeds, United Kingdom, LS269AE

Director12 May 2020Active
22 Wessex Park, Bancombe Business Estate, Somerton, England, TA11 6SB

Director01 July 2020Active

People with Significant Control

Mr Thomas Austen Bennett
Notified on:27 May 2022
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:22 Wessex Park, Bancombe Business Estate, Somerton, United Kingdom, TA11 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Frances Glydon
Notified on:01 January 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:22 Wessex Park, Bancombe Business Estate, Somerton, England, TA11 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver James Tyler
Notified on:01 January 2021
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:22 Wessex Park, Bancombe Business Estate, Somerton, England, TA11 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Tyler
Notified on:12 May 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:16, Oaksfield, Leeds, England, LS26 9AE
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 (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
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Address

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

Download
2024-03-22Officers

Change person director company with change date.

Download
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Change account reference date company previous shortened.

Download
2023-01-19Address

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

Download
2022-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-07-15Resolution

Resolution.

Download
2020-06-13Persons with significant control

Change to a person with significant control.

Download
2020-05-14Address

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

Download
2020-05-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.