ANDREW PARR FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDREW PARR FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714486

Incorporation date

27/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HILTON JONES, Hollinwood Business Centre, Albert Street, Oldham OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon16/07/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon14/08/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon14/10/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Director's details changed for Jacqueline May Parr on 2021-08-03
dot icon03/08/2021
Director's details changed for Andrew Parr on 2021-08-03
dot icon03/08/2021
Secretary's details changed for Jacqueline May Parr on 2021-08-03
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/04/2018
Statement of capital following an allotment of shares on 2017-12-05
dot icon25/04/2018
Statement of capital following an allotment of shares on 2017-12-05
dot icon24/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-12-05
dot icon06/12/2017
Notification of a person with significant control statement
dot icon05/12/2017
Cessation of Andrew Parr as a person with significant control on 2017-12-05
dot icon05/12/2017
Cessation of Jacqueline May Parr as a person with significant control on 2017-12-05
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-12-05
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon27/03/2013
Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2013-03-27
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon17/05/2010
Registered office address changed from 70 90 Hilton Jones Hollywood Business Centre Albert Street Oldham Lancashire OL8 3QL on 2010-05-17
dot icon14/05/2010
Director's details changed for Jacqueline May Parr on 2009-11-01
dot icon14/05/2010
Director's details changed for Andrew Parr on 2009-11-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2009
Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2009-12-29
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 27/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/04/2007
Return made up to 27/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 27/03/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: 15 market place heywood lancashire OL10 1LA
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Return made up to 27/03/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Registered office changed on 18/05/04 from: 10A bolton street bury lancs BL9 0LQ
dot icon27/04/2004
Return made up to 27/03/04; full list of members
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
Director resigned
dot icon27/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
55.97K
-
0.00
-
-
2022
5
55.98K
-
0.00
-
-
2023
5
78.35K
-
0.00
-
-
2023
5
78.35K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

78.35K £Ascended39.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Parr
Director
27/03/2003 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/03/2003 - 31/03/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/03/2003 - 31/03/2003
41295
Jacqueline May Parr
Director
27/03/2003 - Present
1
Parr, Jacqueline May
Secretary
26/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDREW PARR FINANCIAL SERVICES LIMITED

ANDREW PARR FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at C/O HILTON JONES, Hollinwood Business Centre, Albert Street, Oldham OL8 3QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW PARR FINANCIAL SERVICES LIMITED?

toggle

ANDREW PARR FINANCIAL SERVICES LIMITED is currently Active. It was registered on 27/03/2003 .

Where is ANDREW PARR FINANCIAL SERVICES LIMITED located?

toggle

ANDREW PARR FINANCIAL SERVICES LIMITED is registered at C/O HILTON JONES, Hollinwood Business Centre, Albert Street, Oldham OL8 3QL.

What does ANDREW PARR FINANCIAL SERVICES LIMITED do?

toggle

ANDREW PARR FINANCIAL SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does ANDREW PARR FINANCIAL SERVICES LIMITED have?

toggle

ANDREW PARR FINANCIAL SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for ANDREW PARR FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.