PARRYS INTERNATIONAL TOURS LIMITED
WALSALL

Hellopages » Staffordshire » South Staffordshire » WS6 7QX

Company number 01143339
Status Active
Incorporation Date 2 November 1973
Company Type Private Limited Company
Address LANDYWOOD GREEN, CHESLYN HAY, WALSALL, WEST MIDLANDS, WS6 7QX
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 10,000 . The most likely internet sites of PARRYS INTERNATIONAL TOURS LIMITED are www.parrysinternationaltours.co.uk, and www.parrys-international-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Parrys International Tours Limited is a Private Limited Company. The company registration number is 01143339. Parrys International Tours Limited has been working since 02 November 1973. The present status of the company is Active. The registered address of Parrys International Tours Limited is Landywood Green Cheslyn Hay Walsall West Midlands Ws6 7qx. The company`s financial liabilities are £1014.86k. It is £-214.54k against last year. And the total assets are £137.07k, which is £-86.37k against last year. PARRY, David John is a Secretary of the company. MCMASTER, Janine is a Director of the company. PARRY, David John is a Director of the company. Director GUEST, Michelle Louise has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


parrys international tours Key Finiance

LIABILITIES £1014.86k
-18%
CASH n/a
TOTAL ASSETS £137.07k
-39%
All Financial Figures

Current Directors


Director
MCMASTER, Janine
Appointed Date: 30 June 1992
53 years old

Director
PARRY, David John

77 years old

Resigned Directors

Director
GUEST, Michelle Louise
Resigned: 30 June 1992
53 years old

Persons With Significant Control

Mr. David John Parry
Notified on: 19 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PARRYS INTERNATIONAL TOURS LIMITED Events

19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000

03 May 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000

...
... and 94 more events
15 Apr 1988
Particulars of mortgage/charge

17 Apr 1987
Accounts made up to 31 December 1986

17 Apr 1987
Return made up to 01/04/87; full list of members

27 Sep 1986
Accounts made up to 31 December 1985

27 Sep 1986
Return made up to 15/05/86; full list of members

PARRYS INTERNATIONAL TOURS LIMITED Charges

10 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: David John Parry and Santhouse Pensioner Trustee Company Limited
Description: Land and premises on the north side of landwood lane…
15 January 2008
Debenture deed
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Chattel mortgage
Delivered: 4 December 2000
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: 21 seater optimo minibus S760 dox, renault minibus R617 xov…
15 March 1999
Legal charge
Delivered: 23 March 1999
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Land at junction of landywood green and landywood lane…
6 July 1998
Chattel mortgage
Delivered: 15 July 1998
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Neoplan 48 seater coach reg no N566 awj. Neoplan 48 seater…
27 June 1997
Chattel mortgage
Delivered: 7 July 1997
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Neoplan three axle rigid body coach reg no. M411 twf chasis…
29 April 1996
Chattel mortgage
Delivered: 9 May 1996
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Neoplan 3-axle rigid body coach reg no L966 mwb chassis no…
5 June 1995
Legal charge by the company and by david john parry as trustee for the company
Delivered: 14 June 1995
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: 37 station street cheslyn hay staffordshire t/n SF285129.
5 June 1995
Legal charge by the company and by david john parry as trustee for the company
Delivered: 14 June 1995
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: 39 station street cheslyn hay staffrodshire t/n SF285115.
5 June 1995
Chattel mortgage
Delivered: 12 June 1995
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Neoplan 3-axle rigid body coach reg no K922EWG chassis no…
3 November 1994
Legal charge
Delivered: 21 November 1994
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: 39 station street cheslyn hay staffordshire t/no.SF285115.
3 November 1994
Legal charge
Delivered: 21 November 1994
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: 37 station street cheslyn hay staffordshire t/no.SF285129.
1 March 1994
Chattel mortgage
Delivered: 8 March 1994
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Schedule: coach vehicle type renault master T35 d turbo lwb…
10 February 1994
Guarantee and debenture
Delivered: 16 February 1994
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1990
Chattel mortgage
Delivered: 25 April 1990
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Neoplan coach model no N116/3 chassis no 9016393 reg. No…
17 October 1989
Chattel mortgage
Delivered: 23 October 1989
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Mercedes neoplan city liners executive coach, reg no f 633…
17 October 1989
Chattel mortgage
Delivered: 23 October 1989
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Mercedes neoplan city lines executive coach, reg no f 622…
8 April 1988
Corporate mortgage
Delivered: 15 April 1988
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: 1. volvo jonckleese coach reg. No. E507 knv. Chassis no…
22 December 1983
Legal charge
Delivered: 4 January 1984
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H 29 station street cheslyn hay, staffordshire.
20 October 1982
Mortgage
Delivered: 29 October 1982
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Volvo 2 axle regid body motor coach. Colour: red…