Parminter & Son Limited

General information

Name:

Parminter & Son Ltd

Office Address:

Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, HR2 6FJ Hereford

Number: 00776452

Incorporation date: 1963-10-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parminter & Son has been offering its services for sixty one years. Registered under company registration number 00776452, the firm is listed as a Private Limited Company. You may visit the main office of this company during office hours under the following location: Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas,, HR2 6FJ Hereford. This enterprise's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. The most recent accounts describe the period up to 2023/03/31 and the most current annual confirmation statement was released on 2023/01/04.

When it comes to this firm's executives list, since 2021-11-01 there have been three directors: Zoe P., Margot P. and Simon P.. Additionally, the managing director's efforts are constantly supported by a secretary - Margot P., who was officially appointed by the firm in January 1993.

Financial data based on annual reports

Company staff

Zoe P.

Role: Director

Appointed: 01 November 2021

Latest update: 21 January 2024

Margot P.

Role: Director

Appointed: 28 November 2016

Latest update: 21 January 2024

Margot P.

Role: Secretary

Appointed: 13 January 1993

Latest update: 21 January 2024

Simon P.

Role: Director

Appointed: 14 January 1991

Latest update: 21 January 2024

People with significant control

Executives who have control over this firm are as follows: Zoe P. owns 1/2 or less of company shares. Margot P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Zoe P.
Notified on 30 June 2022
Nature of control:
1/2 or less of shares
Margot P.
Notified on 28 November 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Simon P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
60
Company Age