PARSTOW LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST2 7NU

Company number 04280805
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address 9 NORMANDY GROVE, STOKE-ON-TRENT, ST2 7NU
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-05 GBP 10 . The most likely internet sites of PARSTOW LIMITED are www.parstow.co.uk, and www.parstow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Parstow Limited is a Private Limited Company. The company registration number is 04280805. Parstow Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Parstow Limited is 9 Normandy Grove Stoke On Trent St2 7nu. The company`s financial liabilities are £74.2k. It is £74.2k against last year. And the total assets are £76.68k, which is £69.03k against last year. CARLOS, Brian Joseph is a Secretary of the company. CARLOS, Brian Joseph is a Director of the company. CARLOS, Cecilia Stephania is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


parstow Key Finiance

LIABILITIES £74.2k
CASH n/a
TOTAL ASSETS £76.68k
+901%
All Financial Figures

Current Directors

Secretary
CARLOS, Brian Joseph
Appointed Date: 11 September 2001

Director
CARLOS, Brian Joseph
Appointed Date: 11 September 2001
76 years old

Director
CARLOS, Cecilia Stephania
Appointed Date: 11 October 2001
70 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 September 2001
Appointed Date: 04 September 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 September 2001
Appointed Date: 04 September 2001

Persons With Significant Control

Mr Brian Joseph Carlos
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cecilia Stephania Carlos
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARSTOW LIMITED Events

07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 10

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
19 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10

...
... and 39 more events
19 Sep 2001
Registered office changed on 19/09/01 from: 9 normandy grove milton stoke on trent ST2 7NU
13 Sep 2001
Registered office changed on 13/09/01 from: 381 kingsway hove east sussex BN3 4QD
11 Sep 2001
Secretary resigned
11 Sep 2001
Director resigned
04 Sep 2001
Incorporation

PARSTOW LIMITED Charges

23 February 2010
Mortgage deed
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 9 lily court lily drive stoke on trent and…
21 September 2009
Mortgage
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a apartment 17 potters court fenton hall…
23 May 2008
Mortgage
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 8 easedale close, milton, stoke on trent…
8 August 2003
Mortgage deed
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 4 hampshire close endon stoke on trent…
27 March 2003
Mortgage deed
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 10 cheltenham grove…