UKBizDB.co.uk

PATRICK PARSONS LIMITED

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

This company is commonly known as Patrick Parsons Limited. The company was founded 35 years ago and was given the registration number 02342309. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PATRICK PARSONS LIMITED
Company Number:02342309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 February 1989
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Secretary22 August 2018Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP

Secretary28 November 2007Active
85 Moor Road North, Gosforth, NE3 1JE

Secretary-Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director31 May 2019Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP

Director16 August 2015Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director03 March 2021Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director31 May 2019Active
The Barn, Low Thornley, Rowlands Gill, NE39 1BE

Director-Active
The Old Inn House, Warkworth, NE65 0UW

Director-Active
The Old Inn House, Warkworth, NE65 0HW

Director28 November 1994Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Director12 October 2018Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP

Director16 August 2015Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director16 August 2012Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Director26 February 2003Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP

Director16 August 2015Active
85 Moor Road North, Gosforth, NE3 1JE

Director-Active
25 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NE

Director28 November 1994Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP

Director03 April 2005Active

People with Significant Control

Ppce Holdings Limited
Notified on:03 March 2021
Status:Active
Country of residence:United Kingdom
Address:40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Parsons Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Central Square, Newcastle Upon Tyne, United Kingdom, NE1 3PJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-08Restoration

Bona vacantia company.

Download
2021-04-29Gazette

Gazette dissolved liquidation.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-29Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-21Insolvency

Liquidation in administration progress report.

Download
2020-05-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-13Insolvency

Liquidation in administration proposals.

Download
2020-03-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-02Address

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

Download
2020-02-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.