Parnell Products Ltd

General information

Name:

Parnell Products Limited

Office Address:

The Shieling Nedderton Village NE22 6AX Bedlington

Number: 05791597

Incorporation date: 2006-04-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Parnell Products Ltd company has been operating in this business for 18 years, as it's been founded in 2006. Started with Companies House Reg No. 05791597, Parnell Products was set up as a Private Limited Company located in The Shieling, Bedlington NE22 6AX. The company's registered with SIC code 47749 which stands for Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.. The most recent accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-04-24.

2 transactions have been registered in 2015 with a sum total of £4,150. In 2014 there was a similar number of transactions (exactly 5) that added up to £14,430. The Council conducted 6 transactions in 2013, this added up to £10,620. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 17 transactions and issued invoices for £35,380. Cooperation with the Middlesbrough Council council covered the following areas: Equipment Purchase.

For 18 years, this particular business has only been guided by an individual director: Philip P. who has been managing it since 2006/04/24. In addition, the director's tasks are backed by a secretary - Janice P., who was selected by this specific business in April 2006.

Financial data based on annual reports

Company staff

Janice P.

Role: Secretary

Appointed: 24 April 2006

Latest update: 8 January 2024

Philip P.

Role: Director

Appointed: 24 April 2006

Latest update: 8 January 2024

People with significant control

Executives with significant control over the firm are: Philip P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Janice P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip P.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Janice P.
Notified on 24 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 July 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 July 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates April 24, 2023 (CS01)
filed on: 27th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

35 Tillmouth Avenue

Post code:

NE25 0NP

City / Town:

Holywell

HQ address,
2015

Address:

35 Tillmouth Avenue

Post code:

NE25 0NP

City / Town:

Holywell

HQ address,
2016

Address:

35 Tillmouth Avenue

Post code:

NE25 0NP

City / Town:

Holywell

Accountant/Auditor,
2014

Name:

Lns Consultancy Limited

Address:

Rake House Farm Rake Lane

Post code:

NE29 8EQ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015

Name:

Lns Accountants Limited

Address:

Suite 3 Rake House Farm Rake Lane

Post code:

NE29 8EQ

City / Town:

Newcastle Upon Tyne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 2 £ 4 150.00
2015-01-28 28/01/2015_1438 £ 3 000.00 Equipment Purchase
2015-05-22 22/05/2015_921 £ 1 150.00 Equipment Purchase
2014 Middlesbrough Council 5 £ 14 430.00
2014-01-29 29/01/2014_1013 £ 3 350.00 Equipment Purchase
2014-05-22 22/05/2014_1056 £ 3 350.00 Equipment Purchase
2014-06-20 20/06/2014_1063 £ 3 350.00 Equipment Purchase
2013 Middlesbrough Council 6 £ 10 620.00
2013-06-25 25/06/2013_944 £ 2 080.00 Equipment Purchase
2013-09-27 27/09/2013_1124 £ 2 080.00 Equipment Purchase
2013-12-23 23/12/2013_1048 £ 2 080.00 Equipment Purchase
2012 Middlesbrough Council 4 £ 6 180.00
2012-05-15 15/05/2012_1230 £ 1 850.00 Equipment Purchase
2012-09-25 25/09/2012_1039 £ 1 850.00 Equipment Purchase
2012-02-17 5101164569 £ 1 330.00 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 47749 : Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
17
Company Age

Closest companies