PARHAM BUILDERS LIMITED
CHICHESTER SPEED 8860 LIMITED

Hellopages » West Sussex » Chichester » PO19 8DJ

Company number 04256115
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address MOORE STEPHENS, CITY GATES, 2-4 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43342 - Glazing, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of PARHAM BUILDERS LIMITED are www.parhambuilders.co.uk, and www.parham-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Bosham Rail Station is 3 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.7 miles; to Barnham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parham Builders Limited is a Private Limited Company. The company registration number is 04256115. Parham Builders Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Parham Builders Limited is Moore Stephens City Gates 2 4 Southgate Chichester West Sussex Po19 8dj. The company`s financial liabilities are £63.31k. It is £6.26k against last year. The cash in hand is £78.94k. It is £-34.86k against last year. And the total assets are £152.12k, which is £-15.11k against last year. PARHAM, Richard Michael Nigel is a Director of the company. PARHAM, Sally Anne is a Director of the company. Secretary PARHAM, Keith Frederick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PARHAM, Christopher Leslie has been resigned. Director PARHAM, Keith Frederick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


parham builders Key Finiance

LIABILITIES £63.31k
+10%
CASH £78.94k
-31%
TOTAL ASSETS £152.12k
-10%
All Financial Figures

Current Directors

Director
PARHAM, Richard Michael Nigel
Appointed Date: 27 July 2001
64 years old

Director
PARHAM, Sally Anne
Appointed Date: 15 March 2012
59 years old

Resigned Directors

Secretary
PARHAM, Keith Frederick
Resigned: 24 February 2012
Appointed Date: 27 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 July 2001
Appointed Date: 20 July 2001

Director
PARHAM, Christopher Leslie
Resigned: 20 February 2006
Appointed Date: 27 July 2001
76 years old

Director
PARHAM, Keith Frederick
Resigned: 24 February 2012
Appointed Date: 27 July 2001
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 July 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Richard Michael Nigel Parham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sally Pothecary
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARHAM BUILDERS LIMITED Events

09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

04 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

12 Jan 2015
Director's details changed for Miss Sally Anne Pothecary on 12 January 2015
...
... and 38 more events
25 Sep 2001
Director resigned
25 Sep 2001
Secretary resigned
19 Sep 2001
Company name changed speed 8860 LIMITED\certificate issued on 19/09/01
09 Aug 2001
Registered office changed on 09/08/01 from: 6-8 underwood street london N1 7JQ
20 Jul 2001
Incorporation