Parkers Solicitors Limited

General information

Name:

Parkers Solicitors Ltd

Office Address:

33 Wellington Road South SK1 3RP Stockport

Number: 07293278

Incorporation date: 2010-06-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 marks the establishment of Parkers Solicitors Limited, a firm which is situated at 33 Wellington Road South, , Stockport. That would make fourteen years Parkers Solicitors has existed on the market, as it was established on June 23, 2010. Its reg. no. is 07293278 and the post code is SK1 3RP. This company's registered with SIC code 69102 which stands for Solicitors. 30th June 2023 is the last time when the company accounts were filed.

Currently, the directors chosen by the following limited company include: Adam H. assigned this position on July 7, 2023, Andrew M. assigned this position in 2023 in July and Julia C. assigned this position 6 years ago.

The companies that control this firm are as follows: Mchale Legal Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Altrincham at High Street, WA14 1QP, Cheshire and was registered as a PSC under the registration number 08291839.

Financial data based on annual reports

Company staff

Adam H.

Role: Director

Appointed: 07 July 2023

Latest update: 3 December 2023

Andrew M.

Role: Director

Appointed: 07 July 2023

Latest update: 3 December 2023

Julia C.

Role: Director

Appointed: 26 July 2018

Latest update: 3 December 2023

People with significant control

Mchale Legal Limited
Address: 19-21 High Street, Altrincham, Cheshire, WA14 1QP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08291839
Notified on 7 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian P.
Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael P.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 30 June 2023
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 072932780001, created on Monday 2nd October 2023 (MR01)
filed on: 5th, October 2023
mortgage
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Similar companies nearby

Closest companies