General information

Name:

Parex Mather Ltd

Office Address:

J.fletcher Works James Nasmyth Way Nasmyth Business Park M30 0SF Eccles

Number: 05253627

Incorporation date: 2004-10-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parex Mather Limited has existed in the United Kingdom for twenty years. Registered under the number 05253627 in 2004, it is registered at J.fletcher Works James Nasmyth Way, Eccles M30 0SF. This business's SIC code is 46140 which stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The latest filed accounts documents describe the period up to 2022-07-31 and the most recent confirmation statement was submitted on 2023-10-07.

At present, this company has a single director: John F., who was chosen to lead the company in April 2013. For two years Kurt M., had been functioning as a director for the company up to the moment of the resignation on 2013-01-04. Furthermore a different director, namely Thomas C. gave up the position in 2013.

John F. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 30 April 2013

Latest update: 18 January 2024

People with significant control

John F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 March 2013
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 28 April 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 23 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 April 2017
Annual Accounts 26 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 26 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-10-07 (CS01)
filed on: 16th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
19
Company Age

Closest Companies - by postcode