C H Parker (kings Norton) Limited

General information

Name:

C H Parker (kings Norton) Ltd

Office Address:

58 The Parkway Shelfield WS4 1XB Walsall

Number: 07207458

Incorporation date: 2010-03-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

C H Parker (kings Norton) Limited with the registration number 07207458 has been in this business field for 14 years. This Private Limited Company is located at 58 The Parkway, Shelfield, Walsall and their post code is WS4 1XB. The enterprise's Standard Industrial Classification Code is 41100 - Development of building projects. C H Parker (kings Norton) Ltd reported its latest accounts for the financial year up to 2022-08-31. The most recent annual confirmation statement was submitted on 2023-03-30.

From the data we have, this specific company was created in March 30, 2010 and has so far been supervised by five directors, out of whom two (Adam D. and Paul D.) are still listed as current directors. In order to support the directors in their duties, this company has been utilizing the skills of Jayne D. as a secretary since the appointment on September 21, 2017.

Paul D. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Adam D.

Role: Director

Appointed: 09 February 2021

Latest update: 9 February 2024

Jayne D.

Role: Secretary

Appointed: 21 September 2017

Latest update: 9 February 2024

Paul D.

Role: Director

Appointed: 30 March 2010

Latest update: 9 February 2024

People with significant control

Paul D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Thomas S.
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine S.
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 June 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

12a Barron Road Northfield

Post code:

B31 2ER

City / Town:

Birmingham

HQ address,
2014

Address:

12a Barron Road Northfield

Post code:

B31 2ER

City / Town:

Birmingham

HQ address,
2015

Address:

12a Barron Road Northfield

Post code:

B31 2ER

City / Town:

Birmingham

HQ address,
2016

Address:

12a Barron Road Northfield

Post code:

B31 2ER

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2014

Name:

James, Stanley & Co. Limited

Address:

1,733 Coventry Road South Yardley

Post code:

B26 1DT

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Wright & Co Partnership Limited

Address:

The Squires 5 Walsall Street

Post code:

WS10 9BZ

City / Town:

Wednesbury

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode