Parrisianne Dry Cleaning Solutions Limited

General information

Name:

Parrisianne Dry Cleaning Solutions Ltd

Office Address:

12 Station Court Station Approach SS11 7AT Wickford

Number: 04410797

Incorporation date: 2002-04-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Parrisianne Dry Cleaning Solutions Limited is officially located at Wickford at 12 Station Court. Anyone can find the company by its postal code - SS11 7AT. This enterprise has been in the field on the UK market for 22 years. This company is registered under the number 04410797 and its status at the time is active. Created as Dry-cleaning Solutions, it used the business name until 2007, when it got changed to Parrisianne Dry Cleaning Solutions Limited. This enterprise's principal business activity number is 46690 meaning Wholesale of other machinery and equipment. 2022-09-30 is the last time when account status updates were filed.

According to the official data, this particular company is guided by a single managing director: James H., who was designated to this position on 2007-07-17. Since July 2007 Iain W., had been fulfilling assigned duties for the following company up until the resignation on 2009-02-27. In addition another director, including Mark C. gave up the position in February 2014. To find professional help with legal documentation, this specific company has been utilizing the skills of Victoria R. as a secretary for the last 6 years.

  • Previous company's names
  • Parrisianne Dry Cleaning Solutions Limited 2007-07-27
  • Dry-cleaning Solutions Limited 2002-04-08

Financial data based on annual reports

Company staff

Victoria R.

Role: Secretary

Appointed: 08 August 2018

Latest update: 17 December 2023

James H.

Role: Director

Appointed: 17 July 2007

Latest update: 17 December 2023

People with significant control

James H. 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.

James H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 February 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 March 2017
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 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 February 2013
Annual Accounts 20 March 2014
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2013

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2014

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2015

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

HQ address,
2016

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
22
Company Age

Closest Companies - by postcode