PARISH ENTERPRISES LIMITED
TENBURY WELLS

Hellopages » Worcestershire » Malvern Hills » WR15 8TG

Company number 04416071
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address YEW TREE VILLA, ST. MICHAELS, TENBURY WELLS, WORCESTERSHIRE, WR15 8TG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 800 ; Director's details changed for Edward Reese Powis on 19 April 2016. The most likely internet sites of PARISH ENTERPRISES LIMITED are www.parishenterprises.co.uk, and www.parish-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Ludlow Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parish Enterprises Limited is a Private Limited Company. The company registration number is 04416071. Parish Enterprises Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Parish Enterprises Limited is Yew Tree Villa St Michaels Tenbury Wells Worcestershire Wr15 8tg. The company`s financial liabilities are £5.34k. It is £3.18k against last year. The cash in hand is £0.07k. It is £0.07k against last year. And the total assets are £0.78k, which is £-0.95k against last year. POWIS, Katie Louise is a Secretary of the company. POWIS, Edward Reese is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIFFORD, Christopher Derrick has been resigned. The company operates in "Development of building projects".


parish enterprises Key Finiance

LIABILITIES £5.34k
+147%
CASH £0.07k
+3600%
TOTAL ASSETS £0.78k
-55%
All Financial Figures

Current Directors

Secretary
POWIS, Katie Louise
Appointed Date: 15 April 2002

Director
POWIS, Edward Reese
Appointed Date: 15 April 2002
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Director
GIFFORD, Christopher Derrick
Resigned: 17 February 2011
Appointed Date: 15 April 2002
68 years old

PARISH ENTERPRISES LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 800

20 Apr 2016
Director's details changed for Edward Reese Powis on 19 April 2016
22 Sep 2015
Total exemption small company accounts made up to 30 September 2014
12 Jun 2015
Satisfaction of charge 1 in full
...
... and 36 more events
28 Mar 2003
Accounting reference date extended from 30/04/03 to 30/09/03
29 May 2002
Ad 29/04/02--------- £ si 599@1=599 £ ic 201/800
29 May 2002
Ad 29/04/02--------- £ si 200@1=200 £ ic 1/201
22 Apr 2002
Secretary resigned
15 Apr 2002
Incorporation

PARISH ENTERPRISES LIMITED Charges

1 August 2008
Legal charge
Delivered: 8 August 2008
Status: Satisfied on 2 October 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Land lying to the westside of malthouse hereford…
22 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Walnut tree house, old school home, benford, tenbury wells…
9 September 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at scottleton street presteigne powys.
9 September 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east of old school house burford tenbury wells.
5 August 2004
Debenture
Delivered: 13 August 2004
Status: Satisfied on 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…