This company is commonly known as W.& J.parker(wholesale)limited. The company was founded 67 years ago and was given the registration number 00566000. The firm's registered office is in TOWCESTER. You can find them at The Old Rectory Banbury Lane, Cold Higham, Towcester, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | W.& J.PARKER(WHOLESALE)LIMITED |
---|---|---|
Company Number | : | 00566000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1956 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Rectory Banbury Lane, Cold Higham, Towcester, Northamptonshire, NN12 8LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 12 November 2021 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA | Director | 12 August 2022 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Secretary | 28 July 2011 | Active |
420 Loughborough Road, Birstall, Leicester, LE4 3ED | Secretary | - | Active |
14 Garland, Rothley, Leicester, LE7 7RF | Secretary | 27 February 2001 | Active |
Hall Farm Lodge, Main Street, East Haddon, Northants, NN6 8BU | Secretary | 29 August 2008 | Active |
Hall Farm Lodge, Main Street, East Haddon, Northants, NN6 8BU | Secretary | 31 October 1997 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 28 July 2011 | Active |
15 Main Street, Kibworth, Harcourt, LE8 0NR | Director | - | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 12 November 2021 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 28 July 2011 | Active |
8 Farthingale Lane, Waltham Abbey, EN9 3NF | Director | 01 August 2006 | Active |
19 Tithings, Kibworth Beauchamp, | Director | - | Active |
Hall Farm Lodge, Main Street, East Haddon, Northants, NN6 8BU | Director | 08 May 1996 | Active |
44 Saint Leonards Street, Stamford, PE9 2HN | Director | 25 January 2001 | Active |
Allexton Lodge, Allexton, Oakham, LE15 9AA | Director | - | Active |
2 St Davids Crescent, Oadby, Leicester, LE2 2RL | Director | - | Active |
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE | Director | - | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA | Director | 28 July 2011 | Active |
Pilgrim's Uk Lamb Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seton House, Gallows Hill, Warwick, England, CV34 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Change of name | Certificate change of name company. | Download |
2022-09-15 | Accounts | Change account reference date company current extended. | Download |
2022-08-12 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-22 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.