Parias Construction & Interiors Limited

General information

Name:

Parias Construction & Interiors Ltd

Office Address:

1st Floor Denbigh House Denbigh Road Bletchley MK1 1DF Milton Keynes

Number: 03844134

Incorporation date: 1999-09-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parias Construction & Interiors Limited is a Private Limited Company, with headquarters in 1st Floor Denbigh House Denbigh Road, Bletchley in Milton Keynes. The head office's located in MK1 1DF. This company has been registered on 1999-09-20. The registration number is 03844134. Started as Parias Commercial Interiors, it used the business name until 2022, the year it was replaced by Parias Construction & Interiors Limited. This firm's registered with SIC code 43390 which means Other building completion and finishing. The latest annual accounts were submitted for the period up to Mon, 31st Oct 2022 and the latest annual confirmation statement was filed on Fri, 1st Sep 2023.

6 transactions have been registered in 2012 with a sum total of £8,726. In 2011 there was a similar number of transactions (exactly 15) that added up to £24,713. The Council conducted 9 transactions in 2010, this added up to £49,083. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 30 transactions and issued invoices for £82,522. Cooperation with the Milton Keynes Council council covered the following areas: Premises-related Expenditure.

In the following firm, all of director's duties up till now have been performed by Alessandro P., Marcus P., Brian P. and Dawn P.. Within the group of these four managers, Brian P. has been with the firm the longest, having been a vital part of company's Management Board since 1999-09-20.

  • Previous company's names
  • Parias Construction & Interiors Limited 2022-03-15
  • Parias Commercial Interiors Limited 1999-09-20

Financial data based on annual reports

Company staff

Alessandro P.

Role: Director

Appointed: 06 April 2018

Latest update: 24 January 2024

Marcus P.

Role: Director

Appointed: 06 June 2014

Latest update: 24 January 2024

Brian P.

Role: Director

Appointed: 20 September 1999

Latest update: 24 January 2024

Dawn P.

Role: Director

Appointed: 20 September 1999

Latest update: 24 January 2024

People with significant control

Executives who control this firm include: Marcus P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alessandro P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian P. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Marcus P.
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alessandro P.
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian P.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 19 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 19 June 2013
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 16 June 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 11 June 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Milton Keynes Council 6 £ 8 726.00
2012-09-14 5100607268 £ 3 800.00 Premises-related Expenditure
2012-02-29 5100570615 £ 2 211.00 Premises-related Expenditure
2012-04-27 5100582559 £ 800.00 Premises-related Expenditure
2011 Milton Keynes Council 15 £ 24 713.48
2011-05-06 5100519366 £ 5 830.00 Premises-related Expenditure
2011-09-21 5100545729 £ 3 692.40 Premises-related Expenditure
2011-08-17 5100538626 £ 2 589.56 Premises-related Expenditure
2010 Milton Keynes Council 9 £ 49 082.85
2010-10-06 5100469232 £ 18 068.39 Premises-related Expenditure
2010-10-20 5100469231 £ 11 775.86 Premises-related Expenditure
2010-10-01 5100468725 £ 8 312.60 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
24
Company Age

Closest Companies - by postcode