Active - Proposal to Strike off
Company Information for PARKER PARR AND COMPANY LIMITED
99 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY,
|
Company Registration Number
04279952
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PARKER PARR AND COMPANY LIMITED | |
Legal Registered Office | |
99 PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY Other companies in OX14 | |
Company Number | 04279952 | |
---|---|---|
Company ID Number | 04279952 | |
Date formed | 2001-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB785488857 |
Last Datalog update: | 2023-11-06 09:45:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN PARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERONICA PARR |
Company Secretary | ||
ANDREW JAMES PARKER |
Company Secretary | ||
ANDREW JAMES PARKER |
Director | ||
NEIL DAVID BURNS |
Company Secretary | ||
NEIL DAVID BURNS |
Director | ||
TIMOTHY LINDSAY POTTAGE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period extended from 31/01/23 TO 31/03/23 | ||
Current accounting period extended from 31/01/23 TO 31/03/23 | ||
Change of details for Mr Timothy John Parr as a person with significant control on 2022-12-09 | ||
Director's details changed for Mr Timothy John Parr on 2022-12-09 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Timothy John Parr as a person with significant control on 2018-08-31 | |
PSC07 | CESSATION OF TIMOTHY JOHN PARR AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Timothy John Parr on 2018-08-31 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM 99 Park Drive Milton Abingdon OX14 4RY England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Park House 11K Milton Park Abingon Oxfordshire OX14 4RS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN PARR | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Veronica Parr on 2017-01-06 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
88(2)R | AD 11/02/02--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: OXFORD HOUSE, 100 OCK STREET ABINGDON OXFORDSHIRE OX14 5DH | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DISCOUNT INSURANCE DIRECT SERVIC ES LIMITED CERTIFICATE ISSUED ON 11/02/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKER PARR AND COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PARKER PARR AND COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |