G G & P Parker & Sons Ltd

General information

Name:

G G & P Parker & Sons Limited

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 07259411

Incorporation date: 2010-05-20

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm is registered in Sheffield under the ID 07259411. It was set up in the year 2010. The main office of the firm is located at 3rd Floor Westfield House 60 Charter Row. The area code for this place is S1 3FZ. The firm's classified under the NACE and SIC code 1500 and their NACE code stands for Mixed farming. G G & P Parker & Sons Limited filed its account information for the financial year up to 2017/10/31. Its most recent confirmation statement was submitted on 2018/05/20.

Financial data based on annual reports

Company staff

Alan P.

Role: Director

Appointed: 20 May 2010

Latest update: 29 November 2023

Michael P.

Role: Director

Appointed: 20 May 2010

Latest update: 29 November 2023

Pauline P.

Role: Director

Appointed: 20 May 2010

Latest update: 29 November 2023

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 31 October 2017
Confirmation statement next due date 03 June 2019
Confirmation statement last made up date 20 May 2018
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 7 May 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 February 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 April 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ. Change occurred on April 25, 2019. Company's previous address: Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR. (AD01)
filed on: 25th, April 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2013

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2014

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2015

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
13
Company Age

Closest Companies - by postcode