PARFITT (BUILDERS) LIMITED
CELTIC GATEWAY

Hellopages » Cardiff » Cardiff » CF11 0SN

Company number 00393688
Status Active
Incorporation Date 5 March 1945
Company Type Private Limited Company
Address C/O KTS OWENS THOMAS, THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF, CF11 0SN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARFITT (BUILDERS) LIMITED are www.parfittbuilders.co.uk, and www.parfitt-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eight months. The distance to to Cardiff Queen Street Rail Station is 2.2 miles; to Cathays Rail Station is 2.5 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parfitt Builders Limited is a Private Limited Company. The company registration number is 00393688. Parfitt Builders Limited has been working since 05 March 1945. The present status of the company is Active. The registered address of Parfitt Builders Limited is C O Kts Owens Thomas The Counting House Celtic Gateway Cardiff Cf11 0sn. . COLLINGS, Michael Colin is a Secretary of the company. COLLINGS, Pamela Rhoda is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Persons With Significant Control

Mrs Pamela Rhoda Collings
Notified on: 1 July 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Colin Collings
Notified on: 1 July 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARFITT (BUILDERS) LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

28 Sep 2015
Secretary's details changed for Michael Colin Collings on 1 September 2015
...
... and 70 more events
20 Oct 1988
Return made up to 25/08/88; full list of members

22 Jan 1988
Full accounts made up to 31 March 1987

16 Sep 1987
Return made up to 25/08/87; full list of members

21 May 1987
Full accounts made up to 31 March 1986

22 Sep 1986
Return made up to 25/08/86; full list of members

PARFITT (BUILDERS) LIMITED Charges

14 December 2010
Mortgage deed
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 28-32 kimberley terrace and land on north side of…
2 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2000
Floating charge
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Principality Building Society
Description: With full title guarantee by way of floating charge all the…
17 November 2000
Legal charge
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Principality Building Society
Description: The properties k/a 11-19 station road and 28-32 kimberley…
28 July 1983
Legal mortgage
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H properties situated at 11/11A 13/13A 15/15A 17/17A &…
28 July 1983
Legal mortgage
Delivered: 29 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H properties at 28,29,30,31 and 32 kimberley tce…
19 December 1974
Legal sub mortgage
Delivered: 20 December 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Mortgage debt upon land at rear of cornerstones lisvane…
19 December 1974
Legal mortgage
Delivered: 20 December 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold dwellinghouse known as cornerstones, lisvane road…
30 January 1970
Memo of deposit
Delivered: 17 February 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at rosapenna lisvane rd, llanishen glamorgan.
30 January 1970
Memo of deposit
Delivered: 17 February 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H building land at mill rd, llanishen, cardiff.
23 March 1964
Equitable mortgage
Delivered: 10 April 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of lisvane road llanishen cardiff glam.
8 August 1962
Mortgage
Delivered: 14 August 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11,11A,13,13A,15,15A,17,17A,19,19A station road, llanishen…
8 August 1962
Mortgage
Delivered: 14 August 1962
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5,7, & 11 thornhill road, llanishen cardiff &…
18 September 1952
Memo of deposit
Delivered: 24 September 1952
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 1-22 (incl) and 25-54 (incl) on a piece of land…
3 July 1950
Memorandum of deposit executed by albert john parfitt as nominee of the company
Delivered: 17 July 1950
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A building agreement dated 25/7/49 & made between mrs…
11 May 1949
Memorandum of deposit executed by albert john parfitt as nominee of the company
Delivered: 24 May 1949
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A building agreement dated 28/2/49 made between mrs…