UKBizDB.co.uk

WALTER C PARSON LIMITED

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

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.

Company Information

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:
  • 96030 - Funeral and related activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director22 April 2016Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, England, PL6 8LT

Director-Active
20 Torr Lane, Hartley, Plymouth, PL3 5NY

Secretary01 June 2000Active
20 Torr Lane, Hartley, Plymouth, PL3 5NY

Secretary-Active
Spenders Plat, School Lane, Denmead, PO7 6LU

Director01 February 1993Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-14Capital

Capital name of class of shares.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Capital

Capital name of class of shares.

Download
2019-11-18Capital

Legacy.

Download
2019-11-18Capital

Capital statement capital company with date currency figure.

Download
2019-11-18Insolvency

Legacy.

Download
2019-11-18Resolution

Resolution.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-09-09Capital

Capital allotment shares.

Download
2019-05-30Address

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

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.