General information

Name:

Parkes Thomas & Co Limited

Office Address:

5 Holly Drive Hollywood B47 5JT Wythall

Number: 06308901

Incorporation date: 2007-07-11

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Parkes Thomas & came into being in 2007 as a company enlisted under no 06308901, located at B47 5JT Wythall at 5 Holly Drive. This company has been in business for seventeen years and its status at the time is active - proposal to strike off. This company's principal business activity number is 96090 - Other service activities not elsewhere classified. Parkes Thomas & Co Limited reported its account information for the financial year up to 2022-07-31. The company's most recent confirmation statement was filed on 2022-08-01.

This company has a single managing director at present overseeing the following business, specifically Desmond T. who has been performing the director's obligations since 2007/07/11. What is more, the managing director's duties are constantly aided with by a secretary - Elizebeth P., who was appointed by the business in July 2007.

Desmond T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elizebeth P.

Role: Secretary

Appointed: 11 July 2007

Latest update: 20 February 2024

Desmond T.

Role: Director

Appointed: 11 July 2007

Latest update: 20 February 2024

People with significant control

Desmond T.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 August 2023
Confirmation statement last made up date 01 August 2022
Annual Accounts 27 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 27 April 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 31 August 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 July 2015
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 May 2017
Annual Accounts 25 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 25 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 7th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies