PARKER DAVIES LANDE LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 4BB

Company number 02418324
Status Active
Incorporation Date 30 August 1989
Company Type Private Limited Company
Address MAPLE HOUSE, STURMER ROAD BIRDBROOK, HALSTEAD, ESSEX, CO9 4BB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 52 . The most likely internet sites of PARKER DAVIES LANDE LIMITED are www.parkerdavieslande.co.uk, and www.parker-davies-lande.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Parker Davies Lande Limited is a Private Limited Company. The company registration number is 02418324. Parker Davies Lande Limited has been working since 30 August 1989. The present status of the company is Active. The registered address of Parker Davies Lande Limited is Maple House Sturmer Road Birdbrook Halstead Essex Co9 4bb. The company`s financial liabilities are £72.68k. It is £-33.28k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £28.84k, which is £14.18k against last year. WILSON WATERWORTH, Fiona Mary is a Secretary of the company. WILSON WATERWORTH, Fiona Mary is a Director of the company. WILSONWATERWORTH, Tobiasadam is a Director of the company. Director ROGERS, Wilfred David has been resigned. Director WILSON WATERWORTH, Justyn Miles has been resigned. Director WILSON WATERWORTH, Tobias Adam has been resigned. The company operates in "Accounting and auditing activities".


parker davies lande Key Finiance

LIABILITIES £72.68k
-32%
CASH £0.05k
TOTAL ASSETS £28.84k
+96%
All Financial Figures

Current Directors


Director
WILSON WATERWORTH, Fiona Mary
Appointed Date: 01 August 2006
61 years old

Director
WILSONWATERWORTH, Tobiasadam
Appointed Date: 01 August 2003
60 years old

Resigned Directors

Director
ROGERS, Wilfred David
Resigned: 01 August 2003
Appointed Date: 01 June 1994
86 years old

Director
WILSON WATERWORTH, Justyn Miles
Resigned: 27 June 1994
59 years old

Director
WILSON WATERWORTH, Tobias Adam
Resigned: 01 June 1994
60 years old

Persons With Significant Control

Mrs Fiona Mary Wilson Waterworth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tobias Adam Wilson Waterworth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKER DAVIES LANDE LIMITED Events

24 Sep 2016
Confirmation statement made on 30 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 52

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 52

...
... and 65 more events
24 Feb 1991
Accounts for a dormant company made up to 31 March 1990

24 Feb 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Sep 1989
New director appointed

08 Sep 1989
Accounting reference date notified as 31/03

30 Aug 1989
Incorporation