Company number 00808910
Status Active
Incorporation Date 12 June 1964
Company Type Private Limited Company
Address 37 WOODLAND ROAD, NORTHFIELD, BIRMINGHAM, B31 2HU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
GBP 165
. The most likely internet sites of PARSONS HOLDINGS (NORTHFIELD) LIMITED are www.parsonsholdingsnorthfield.co.uk, and www.parsons-holdings-northfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Parsons Holdings Northfield Limited is a Private Limited Company.
The company registration number is 00808910. Parsons Holdings Northfield Limited has been working since 12 June 1964.
The present status of the company is Active. The registered address of Parsons Holdings Northfield Limited is 37 Woodland Road Northfield Birmingham B31 2hu. . PARSONS, Elizabeth Jane is a Secretary of the company. PARSONS, Elizabeth Jane is a Director of the company. PARSONS, Philip Norman is a Director of the company. Secretary PARSONS, Norman William has been resigned. Secretary PARSONS, Philip Norman has been resigned. Director BOWDEN, Sheila Winifred has been resigned. Director PARSONS, Norman William has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Persons With Significant Control
Philip Norman Parsons
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control
PARSONS HOLDINGS (NORTHFIELD) LIMITED Events
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Registered office address changed from 42 Church Road Northfield Birmingham B31 2LE to 37 Woodland Road Northfield Birmingham B31 2HU on 27 August 2015
...
... and 72 more events
16 Nov 1987
Return made up to 28/03/87; full list of members
26 Aug 1987
Particulars of mortgage/charge
24 Jul 1986
Accounts for a small company made up to 31 December 1985
24 Jul 1986
Return made up to 13/03/86; full list of members
12 Jun 1964
Incorporation
13 August 1987
Legal charge
Delivered: 26 August 1987
Status: Satisfied
on 5 March 1991
Persons entitled: Barclays Bank PLC
Description: 54, church road, northfield, birmingham. West midlands…
14 December 1972
Legal charge
Delivered: 20 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 innage road northfield birmingham warwickshire.
7 October 1968
Instr of charge
Delivered: 17 October 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 church (odd) northfield birmingham, warks.
7 October 1968
Instr of charge
Delivered: 17 October 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 church road, northfield, birmingham, 31. warks.
23 July 1964
Charge
Delivered: 12 August 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting to and lying between 42-44, church road…
23 July 1964
Charge
Delivered: 12 August 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27, mass road, northfield, birmingham with garages at rear.
23 July 1964
Charge
Delivered: 12 August 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 40 & 42, church road, northfield…