General information

Name:

Parker Castle Ltd

Office Address:

4 Griggs Business Centre West Street Coggeshall CO6 1NT Colchester

Number: 03966173

Incorporation date: 2000-04-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquire@carefeesconsultancy.co.uk

Websites

www.carefeesconsultancy.com
www.carefeesconsultancy.co.uk

Description

Data updated on:

Parker Castle Limited, a Private Limited Company, with headquarters in 4 Griggs Business Centre West Street, Coggeshall, Colchester. The headquarters' postal code is CO6 1NT. This firm has been prospering 24 years on the local market. The business Companies House Reg No. is 03966173. The firm's declared SIC number is 66220 meaning Activities of insurance agents and brokers. Parker Castle Ltd released its account information for the financial period up to 2023-02-28. The business latest annual confirmation statement was filed on 2023-03-26.

At the moment, the directors officially appointed by the company include: Jonathan T. appointed in 2016 in March and Carole T. appointed in 2016.

The companies that control this firm are: Taylored Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Winchester at City Business Centre, Hyde Street, SO23 7TA and was registered as a PSC under the registration number 09975935.

Financial data based on annual reports

Company staff

Jonathan T.

Role: Director

Appointed: 01 March 2016

Latest update: 14 March 2024

Carole T.

Role: Director

Appointed: 01 March 2016

Latest update: 14 March 2024

People with significant control

Taylored Group Holdings Limited
Address: 26 City Business Centre, Hyde Street, Winchester, SO23 7TA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 09975935
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 June 2015
Annual Accounts 3 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 3 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 1st, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
24
Company Age

Similar companies nearby

Closest companies