Parnham Tractors Limited

General information

Name:

Parnham Tractors Ltd

Office Address:

7 Compton Street DE6 1BX Ashbourne

Number: 01268821

Incorporation date: 1976-07-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Ashbourne registered with number: 01268821. This company was started in the year 1976. The office of this company is located at 7 Compton Street . The postal code is DE6 1BX. This enterprise's principal business activity number is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The most recent filed accounts documents describe the period up to 2023-01-31 and the most recent confirmation statement was filed on 2022-12-14.

Parnham Tractors Ltd is a small-sized vehicle operator with the licence number OD0255630. The firm has one transport operating centre in the country. In their subsidiary in Stoke-on-trent on Waterhouses, 3 machines and 3 trailers are available.

1 transaction have been registered in 2013 with a sum total of £602. Cooperation with the Derbyshire County Council council covered the following areas: Vehicle Running Costs - Parts.

Up until now, the business has only had one managing director: Robert H. who has been presiding over it for 33 years.

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 28 December 1991

Latest update: 18 January 2024

People with significant control

Robert H. is the individual who has control over this firm, owns over 3/4 of company shares.

Robert H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 12 March 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 17 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 9 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 April 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 March 2014

Company Vehicle Operator Data

Leek Road

Address

Waterhouses

City

Stoke-on-trent

Postal code

ST10 3HS

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2024/01/31 (AA)
filed on: 17th, April 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

HQ address,
2014

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

HQ address,
2015

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

HQ address,
2016

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2015 - 2016

Name:

Smith Cooper Limited

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

Accountant/Auditor,
2014

Name:

Smith Cooper Limited

Address:

St John's House 54 St John Street

Post code:

DE6 1GH

City / Town:

Ashbourne

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
2013 Derbyshire County Council 1 £ 602.11
2013-06-19 1900149339 £ 602.11 Vehicle Running Costs - Parts

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
47
Company Age

Closest Companies - by postcode