Company number 01797579
Status Active
Incorporation Date 6 March 1984
Company Type Private Limited Company
Address 88-90 LONDON ROAD, LEICESTER, LE2 0RD
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 ninety-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 100
. The most likely internet sites of PARMSONS LIMITED are www.parmsons.co.uk, and www.parmsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Parmsons Limited is a Private Limited Company.
The company registration number is 01797579. Parmsons Limited has been working since 06 March 1984.
The present status of the company is Active. The registered address of Parmsons Limited is 88 90 London Road Leicester Le2 0rd. The company`s financial liabilities are £251.54k. It is £20.51k against last year. And the total assets are £34.99k, which is £33.58k against last year. PARMAR, Jayantilal Thakordas is a Secretary of the company. PARMAR, Jayantilal Thakordas is a Director of the company. PARMAR, Paresh is a Director of the company. Director GUPTA, Prem Nath has been resigned. Director JOHAR, Tilak Raj has been resigned. The company operates in "Other letting and operating of own or leased real estate".
parmsons Key Finiance
LIABILITIES
£251.54k
+8%
CASH
n/a
TOTAL ASSETS
£34.99k
+2393%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paresh Parmar
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
PARMSONS LIMITED Events
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
01 Feb 2016
Director's details changed for Mr Jayantilal Thakordas Parmar on 1 January 2016
01 Feb 2016
Secretary's details changed for Mr Jayantilal Thakordas Parmar on 1 January 2016
...
... and 82 more events
17 Feb 1987
Return made up to 31/01/87; full list of members
15 Dec 1986
Accounting reference date shortened from 31/03 to 31/12
30 Jul 1986
Particulars of mortgage/charge
19 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 victoria park road leicester by way of fixed charge, the…
20 December 2004
Legal charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 oakley road leicester. By way of fixed charge the…
3 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 mount road leicester. By way of fixed charge the benefit…
3 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 cambridge street, leicester. By way of fixed charge the…
3 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 cross road leicester. By way of fixed charge the benefit…
30 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 westleigh road leicester. By way of fixed charge the…
30 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied
on 11 March 2006
Persons entitled: Barclays Bank PLC
Description: 10 cross rd,leicester.
28 April 2000
Legal charge
Delivered: 18 May 2000
Status: Satisfied
on 29 April 2006
Persons entitled: Barclays Bank PLC
Description: 5 mount road leicester.
31 July 1996
Floating charge
Delivered: 6 August 1996
Status: Satisfied
on 29 April 2006
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
15 January 1996
Legal charge
Delivered: 19 January 1996
Status: Satisfied
on 21 February 2006
Persons entitled: Barclays Bank PLC
Description: 50 cambridge street leicester leicestershire t/no LT69418.
22 July 1986
Legal charge
Delivered: 30 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the junction of potter street and wharf street…