UKBizDB.co.uk

WALTER J. PARSONS (ELECTRICAL ENGINEERS) LIMITED

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

This company is commonly known as Walter J. Parsons (electrical Engineers) Limited. The company was founded 64 years ago and was given the registration number 00650301. The firm's registered office is in BORDESELEY GREEN. You can find them at Northcote, First Avenue Off Green Lane, Bordeseley Green, Birmingham. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WALTER J. PARSONS (ELECTRICAL ENGINEERS) LIMITED
Company Number:00650301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1960
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Northcote, First Avenue Off Green Lane, Bordeseley Green, Birmingham, B9 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Merestone Close, Southam, England, CV47 1GU

Director-Active
108 Sterndale Road, Great Barr, Birmingham, England, B42 2BB

Director13 November 2017Active
36 Baxters Green, Shirley, Solihull, England, B90 2RT

Secretary06 October 2017Active
184 Stonor Road, Hall Green, Birmingham, B28 0QL

Secretary17 February 2000Active
Flat 3 Paradise Court, Paradise Lane, Birmingham, B28 0DT

Secretary-Active
24 Southam Road, Birmingham, B28 8DG

Director-Active
44, Danzey Green Road, Castle Bromwich, Birmingham, United Kingdom, B36 9EE

Director06 July 2009Active

People with Significant Control

Mr David Alan Parsons
Notified on:30 June 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:16 Merestone Close, Southam, England, CV47 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Alan Parsons
Notified on:30 June 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Sundrift, Victoria Road, Bromsgrove, England, B61 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-11Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2022-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-26Address

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

Download
2022-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Resolution

Resolution.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.