Company number 00664054
Status Active
Incorporation Date 4 July 1960
Company Type Private Limited Company
Address REMET WORKS, 9A CODY BUSINESS CENTRE, LONDON, ENGLAND, E16 4TL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registered office address changed from Bellcroft Eastways Industrial Estate Witham Essex CM8 3YU to Remet Works 9a Cody Business Centre London E16 4TL on 30 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of D.PARROTT LIMITED are www.dparrott.co.uk, and www.d-parrott.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. D Parrott Limited is a Private Limited Company.
The company registration number is 00664054. D Parrott Limited has been working since 04 July 1960.
The present status of the company is Active. The registered address of D Parrott Limited is Remet Works 9a Cody Business Centre London England E16 4tl. . BREWER, Philip John is a Director of the company. REID, Walter is a Director of the company. Secretary FALCO, Stephen Louis has been resigned. Secretary PARROTT, Keith has been resigned. Director FALCO, Graham Arthur has been resigned. Director FALCO, Stephen Louis has been resigned. Director PARROTT, Keith has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
The Remet Proprety Company Limited
Notified on: 2 February 2017
Nature of control: Ownership of shares – 75% or more
D.PARROTT LIMITED Events
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Aug 2016
Registered office address changed from Bellcroft Eastways Industrial Estate Witham Essex CM8 3YU to Remet Works 9a Cody Business Centre London E16 4TL on 30 August 2016
20 May 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Appointment of Mr Walter Reid as a director on 5 April 2016
07 Apr 2016
Termination of appointment of Stephen Louis Falco as a director on 5 April 2016
...
... and 81 more events
22 Oct 1986
Particulars of mortgage/charge
20 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 May 1986
Full accounts made up to 31 July 1985
13 May 1986
Return made up to 25/04/86; full list of members
04 Jul 1960
Incorporation
10 November 2009
Guarantee & debenture
Delivered: 14 November 2009
Status: Satisfied
on 7 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied
on 7 April 2016
Persons entitled: Barclays Bank PLC
Description: Plot 6 eastways business centre eastways witham essex.
15 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied
on 27 January 1998
Persons entitled: Barclays Bank PLC
Description: Land situated at seymour street, chelmsford, essex.