General information

Name:

Paritor (UK) Ltd

Office Address:

19 Knowle Village Knowle EX9 6AL Budleigh Salterton

Number: 06980826

Incorporation date: 2009-08-04

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the firm was founded is 2009-08-04. Established under number 06980826, the firm is considered a Private Limited Company. You may visit the office of this firm during business hours under the following location: 19 Knowle Village Knowle, EX9 6AL Budleigh Salterton. The registered name of the firm was replaced in the year 2017 to Paritor (UK) Limited. The firm previous name was Paritor. This firm's SIC code is 82990: Other business support service activities not elsewhere classified. Its most recent annual accounts describe the period up to Fri, 25th Mar 2022 and the most current annual confirmation statement was filed on Fri, 4th Aug 2023.

For this specific firm, just about all of director's obligations have so far been fulfilled by Christopher D. who was designated to this position in 2009 in August. For almost one year Graham S., had been functioning as a director for the firm up until the resignation in 2009.

  • Previous company's names
  • Paritor (UK) Limited 2017-09-25
  • Paritor Limited 2009-08-04

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 04 August 2009

Latest update: 17 January 2024

People with significant control

The companies with significant control over this firm are: Paritor Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Budleigh Salterton at Knowle Village, Knowle, EX9 6AL and was registered as a PSC under the reg no 07565413.

Paritor Holdings Limited
Address: 19 Knowle Village, Knowle, Budleigh Salterton, EX9 6AL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07565413
Notified on 4 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher D.
Notified on 4 August 2016
Ceased on 4 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 25 December 2023
Account last made up date 25 March 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 March 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 February 2016
Annual Accounts 19 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 25th Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

28 Alexandra Terrace

Post code:

EX8 1BD

City / Town:

Exmouth

HQ address,
2015

Address:

Elizabeth House Emperor Way Exeter Business Park

Post code:

EX1 3QS

City / Town:

Exeter

HQ address,
2016

Address:

Elizabeth House Emperor Way Exeter Business Park

Post code:

EX1 3QS

City / Town:

Exeter

Accountant/Auditor,
2015 - 2014

Name:

Plunkett Yates Limited

Address:

7 Southernhay West

Post code:

EX1 1JG

City / Town:

Exeter

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies