General information

Name:

Parrott Automotive Limited

Office Address:

27 St. Cuthberts Street MK40 3JG Bedford

Number: 08071772

Incorporation date: 2012-05-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Bedford with reg. no. 08071772. The firm was started in the year 2012. The office of this firm is located at 27 St. Cuthberts Street . The zip code for this location is MK40 3JG. This firm's SIC and NACE codes are 45200 which stands for Maintenance and repair of motor vehicles. The business most recent financial reports cover the period up to Tue, 31st May 2022 and the latest annual confirmation statement was submitted on Mon, 27th Mar 2023.

Currently, the directors chosen by this particular limited company include: Andrew P. appointed on 2012-05-16 and Victoria P. appointed 12 years ago.

Andrew P. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 16 May 2012

Latest update: 29 December 2023

Victoria P.

Role: Director

Appointed: 16 May 2012

Latest update: 29 December 2023

People with significant control

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2024-03-27 (CS01)
filed on: 5th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Acre Lane Spring Park

Post code:

NN2 8BN

City / Town:

Northampton

HQ address,
2014

Address:

Acre Lane Spring Park

Post code:

NN2 8BN

City / Town:

Northampton

HQ address,
2015

Address:

Acre Lane Spring Park

Post code:

NN2 8BN

City / Town:

Northampton

HQ address,
2016

Address:

Acre Lane Spring Park

Post code:

NN2 8BN

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
11
Company Age

Similar companies nearby

Closest companies