PARKER COLBY INSURANCE BROKERS LTD
MANCHESTER PKSD LIMITED

Hellopages » Greater Manchester » Salford » M28 1DF

Company number 04379507
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 168-170 CHADDOCK LANE BOOTHSTOWN, WORSLEY, MANCHESTER, M28 1DF
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
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 31 August 2015; Director's details changed for Mr Philip James Davies on 18 May 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of PARKER COLBY INSURANCE BROKERS LTD are www.parkercolbyinsurancebrokers.co.uk, and www.parker-colby-insurance-brokers.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eight months. Parker Colby Insurance Brokers Ltd is a Private Limited Company. The company registration number is 04379507. Parker Colby Insurance Brokers Ltd has been working since 22 February 2002. The present status of the company is Active. The registered address of Parker Colby Insurance Brokers Ltd is 168 170 Chaddock Lane Boothstown Worsley Manchester M28 1df. The company`s financial liabilities are £760.01k. It is £56.38k against last year. The cash in hand is £63.05k. It is £-22.79k against last year. And the total assets are £801.4k, which is £37.65k against last year. DAVIES, Philip James is a Director of the company. Secretary DAVIES, Philip James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EVANS, Steven Edward has been resigned. Director GREGORY, Kelvin has been resigned. Director WINGATE, David Fenton has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


parker colby insurance brokers Key Finiance

LIABILITIES £760.01k
+8%
CASH £63.05k
-27%
TOTAL ASSETS £801.4k
+4%
All Financial Figures

Current Directors

Director
DAVIES, Philip James
Appointed Date: 22 February 2002
56 years old

Resigned Directors

Secretary
DAVIES, Philip James
Resigned: 01 October 2009
Appointed Date: 22 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
EVANS, Steven Edward
Resigned: 02 April 2007
Appointed Date: 22 February 2002
54 years old

Director
GREGORY, Kelvin
Resigned: 01 October 2009
Appointed Date: 22 February 2002
55 years old

Director
WINGATE, David Fenton
Resigned: 02 April 2007
Appointed Date: 22 February 2002
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

PARKER COLBY INSURANCE BROKERS LTD Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 May 2016
Director's details changed for Mr Philip James Davies on 18 May 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 36 more events
10 Jun 2002
New director appointed
10 Jun 2002
New director appointed
10 Jun 2002
New director appointed
10 Jun 2002
New secretary appointed;new director appointed
22 Feb 2002
Incorporation