F. PARR LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 9PL
Company number 00273462
Status Active
Incorporation Date 28 February 1933
Company Type Private Limited Company
Address MERSE ROAD, NORTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 9PL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2,000 . The most likely internet sites of F. PARR LIMITED are www.fparr.co.uk, and www.f-parr.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-two years and twelve months. F Parr Limited is a Private Limited Company. The company registration number is 00273462. F Parr Limited has been working since 28 February 1933. The present status of the company is Active. The registered address of F Parr Limited is Merse Road North Moons Moat Redditch Worcestershire B98 9pl. The company`s financial liabilities are £275.04k. It is £130.72k against last year. And the total assets are £426.33k, which is £-190.25k against last year. SCHOLES, Jeremy Mark is a Secretary of the company. SCHOLES, Jeremy Mark is a Director of the company. SCHOLES, John Everard is a Director of the company. SCHOLES, Richard Andrew is a Director of the company. Secretary SCHOLES, John Everard has been resigned. Director GERRARD, Donald has been resigned. Director SCHOLES, Charles Graham has been resigned. Director SCHOLES, William George has been resigned. Director SMITH, Norman Robert has been resigned. The company operates in "Non-specialised wholesale trade".


f. parr Key Finiance

LIABILITIES £275.04k
+90%
CASH n/a
TOTAL ASSETS £426.33k
-31%
All Financial Figures

Current Directors

Secretary
SCHOLES, Jeremy Mark
Appointed Date: 26 March 2001

Director
SCHOLES, Jeremy Mark
Appointed Date: 06 July 2000
65 years old

Director

Director
SCHOLES, Richard Andrew
Appointed Date: 01 November 1995
58 years old

Resigned Directors

Secretary
SCHOLES, John Everard
Resigned: 26 March 2001

Director
GERRARD, Donald
Resigned: 08 November 1993
92 years old

Director
SCHOLES, Charles Graham
Resigned: 31 March 2006
92 years old

Director
SCHOLES, William George
Resigned: 31 March 2006
Appointed Date: 17 January 2002
62 years old

Director
SMITH, Norman Robert
Resigned: 31 July 1997
Appointed Date: 01 April 1996
76 years old

Persons With Significant Control

F. Parr Holdings Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

F. PARR LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000

...
... and 83 more events
04 Nov 1987
Return made up to 21/05/87; full list of members

06 Sep 1986
Accounts for a small company made up to 31 December 1985

25 Jul 1986
Return made up to 16/05/86; full list of members

28 Feb 1933
Certificate of incorporation
28 Feb 1933
Incorporation

F. PARR LIMITED Charges

28 February 2014
Charge code 0027 3462 0004
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a frank shaw (bayonet) limited…
19 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 12 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1983
Letter of set-off
Delivered: 28 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…