UKBizDB.co.uk

PLUMMER PARSONS ACCOUNTANTS LIMITED

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

This company is commonly known as Plummer Parsons Accountants Limited. The company was founded 38 years ago and was given the registration number 01966685. The firm's registered office is in BRIGHTON. You can find them at 4 Frederick Terrace, Frederick Place, Brighton, East Sussex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PLUMMER PARSONS ACCOUNTANTS LIMITED
Company Number:01966685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Secretary23 April 2007Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director14 March 2007Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director01 May 2008Active
4 Frederick Terrace, Frederick Place, Brighton, BN1 1AX

Director01 April 2024Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director14 March 2007Active
3 The Flints, 14 Park Lane, Eastbourne, BN21 2UU

Secretary-Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director14 March 2007Active
93 Willingdon Road, Eastbourne, BN21 1TZ

Director-Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director14 March 2007Active
18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT

Director04 June 2001Active
2 Le Brun Road, Eastbourne, BN21 2UY

Director-Active
3 Carew Road, Eastbourne, BN21 2AU

Director-Active
3 The Brow, Friston, Eastbourne, BN20 0ER

Director11 December 1995Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director14 March 2007Active
3 The Flints, 14 Park Lane, Eastbourne, BN21 2UU

Director-Active
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director14 March 2007Active

People with Significant Control

Mr Steven James Griffen
Notified on:27 July 2023
Status:Active
Date of birth:November 1977
Nationality:British
Address:4 Frederick Terrace, Frederick Place, Brighton, BN1 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieran Laughlin Mccurdy
Notified on:27 July 2023
Status:Active
Date of birth:December 1978
Nationality:British
Address:4 Frederick Terrace, Frederick Place, Brighton, BN1 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Gorringe
Notified on:27 July 2023
Status:Active
Date of birth:April 1964
Nationality:British
Address:4 Frederick Terrace, Frederick Place, Brighton, BN1 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-25Capital

Capital cancellation shares.

Download
2023-08-25Capital

Capital return purchase own shares.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-25Capital

Capital cancellation shares.

Download
2022-08-25Capital

Capital return purchase own shares.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Resolution

Resolution.

Download
2021-06-30Capital

Capital cancellation shares.

Download
2021-06-30Capital

Capital return purchase own shares.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.