This company is commonly known as Walter C Parson Limited. The company was founded 37 years ago and was given the registration number 02119023. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, . This company's SIC code is 96030 - Funeral and related activities.
Name | : | WALTER C PARSON LIMITED |
---|---|---|
Company Number | : | 02119023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plym House 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT | Director | - | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT | Director | - | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT | Director | 22 April 2016 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT | Director | - | Active |
20 Torr Lane, Hartley, Plymouth, PL3 5NY | Secretary | 01 June 2000 | Active |
20 Torr Lane, Hartley, Plymouth, PL3 5NY | Secretary | - | Active |
Spenders Plat, School Lane, Denmead, PO7 6LU | Director | 01 February 1993 | Active |
20 Torr Lane, Hartley, Plymouth, PL3 5NY | Director | - | Active |
Flat 4 Harbourside Court, Hawkers Avenue Sutton Harbour, Plymouth, PL4 0QT | Director | - | Active |
Tamarisk 18 Widewell Road, Roborough, Plymouth, PL6 7DN | Director | - | Active |
Mr John Stephen Ware | ||
Notified on | : | 19 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Plym House, 3 Longbridge Road, Plymouth, England, PL6 8LT |
Nature of control | : |
|
Mr Graham Philip May | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Plym House, 3 Longbridge Road, Plymouth, England, PL6 8LT |
Nature of control | : |
|
Stephen John Ware | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Plym House, 3 Longbridge Road, Plymouth, England, PL6 8LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2023-02-14 | Capital | Capital name of class of shares. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-19 | Capital | Capital name of class of shares. | Download |
2019-11-18 | Capital | Legacy. | Download |
2019-11-18 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-18 | Insolvency | Legacy. | Download |
2019-11-18 | Resolution | Resolution. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Capital | Capital allotment shares. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.