Parkar Consultancy Limited

General information

Name:

Parkar Consultancy Ltd

Office Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle

Number: 07801153

Incorporation date: 2011-10-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Cheadle under the ID 07801153. The firm was registered in the year 2011. The headquarters of the company is located at Clarke Nicklin House Brooks Drive Cheadle Royal Business Park. The zip code for this place is SK8 3TD. The firm's SIC and NACE codes are 86900 which means Other human health activities. 30th June 2022 is the last time when the company accounts were filed.

In order to satisfy their customer base, this specific limited company is permanently being developed by a unit of two directors who are Sarah P. and Washik P.. Their constant collaboration has been of cardinal importance to this limited company since 2011.

Executives who control the firm include: Sarah P. owns 1/2 or less of company shares. Washik P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sarah P.

Role: Director

Appointed: 07 October 2011

Latest update: 19 January 2024

Washik P.

Role: Director

Appointed: 07 October 2011

Latest update: 19 January 2024

People with significant control

Sarah P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Washik P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 October 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 18th December 2023 to Leonard Curtis Limited Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 18th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies