General information

Name:

Parc Civils Ltd

Office Address:

Riverside House By Wortham Ling Roydon IP22 1SU Diss

Number: 06235669

Incorporation date: 2007-05-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Diss under the ID 06235669. The firm was set up in the year 2007. The headquarters of the firm is located at Riverside House By Wortham Ling Roydon. The zip code is IP22 1SU. The company has been on the market under three previous names. The very first name, P N And C A Murton, was changed on Mon, 16th Jul 2007 to P N And C A Groundworks. The current name, used since 2018, is Parc Civils Limited. The firm's registered with SIC code 42210, that means Construction of utility projects for fluids. 2022-06-30 is the last time when account status updates were reported.

According to the data we have, this particular company was incorporated 17 years ago and has been governed by two directors. In order to support the directors in their duties, this company has been utilizing the skillset of Antony B. as a secretary since March 2023.

  • Previous company's names
  • Parc Civils Limited 2018-02-23
  • P N And C A Groundworks Limited 2007-07-16
  • P N And C A Murton Limited 2007-05-02

Financial data based on annual reports

Company staff

Antony B.

Role: Secretary

Appointed: 21 March 2023

Latest update: 7 March 2024

Christine M.

Role: Director

Appointed: 02 May 2007

Latest update: 7 March 2024

Philip M.

Role: Director

Appointed: 02 May 2007

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Christine M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Christine M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2024-02-23 director's details were changed (CH01)
filed on: 23rd, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
17
Company Age

Closest Companies - by postcode