Parfitt Removals Limited

General information

Name:

Parfitt Removals Ltd

Office Address:

2 Northside Wells Road Chilcompton BA3 4ET Radstock

Number: 04592918

Incorporation date: 2002-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Radstock registered with number: 04592918. It was started in 2002. The main office of the company is situated at 2 Northside Wells Road Chilcompton. The postal code for this address is BA3 4ET. The firm's classified under the NACE and SIC code 49420 which stands for Removal services. Saturday 31st December 2022 is the last time when the accounts were filed.

Parfitt Removals Ltd is a small-sized vehicle operator with the licence number OH1020434. The firm has one transport operating centre in the country. In their subsidiary in Radstock on Wells Road, 3 machines are available.

According to the latest data, there is a solitary managing director in the company: Daniel P. (since 2002-11-29). Since December 2003 Olive P., had been functioning as a director for the company up until the resignation ten years ago. Furthermore another director, namely Michael P. gave up the position ten years ago.

Financial data based on annual reports

Company staff

Daniel P.

Role: Director

Appointed: 29 November 2002

Latest update: 20 March 2024

People with significant control

Executives who have control over the firm are as follows: Daniel P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Emma P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

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

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 22 May 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company Vehicle Operator Data

Wellesley

Address

Wells Road

City

Radstock

Postal code

BA3 3SB

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

3 Landmark House Wirral Park Road

Post code:

BA6 9FR

City / Town:

Glastonbury

HQ address,
2014

Address:

3 Landmark House Wirral Park Road

Post code:

BA6 9FR

City / Town:

Glastonbury

HQ address,
2015

Address:

3 Landmark House Wirral Park Road

Post code:

BA6 9FR

City / Town:

Glastonbury

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
21
Company Age

Similar companies nearby

Closest companies