COLLARD PARSONS AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLLARD PARSONS AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03933185

Incorporation date

24/02/2000

Size

Dormant

Contacts

Registered address

Registered address

12 Savile Row, London W1S 3PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon20/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon20/03/2024
Termination of appointment of Michael Turner as a director on 2024-03-20
dot icon20/03/2024
Appointment of Mr Stefano Rivera as a director on 2024-03-20
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Compulsory strike-off action has been discontinued
dot icon20/07/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon10/02/2022
Appointment of Mr Michael Turner as a director on 2022-02-02
dot icon10/02/2022
Termination of appointment of Diane Louise Swift as a director on 2022-01-31
dot icon10/02/2022
Termination of appointment of Diane Louise Swift as a secretary on 2022-01-31
dot icon10/02/2022
Appointment of Mr Adrian Francis Savage as a secretary on 2022-02-02
dot icon20/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon18/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Appointment of Mrs Diane Louise Swift as a director on 2018-08-03
dot icon03/08/2018
Termination of appointment of Susan Jane Taylor as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mrs Diane Louise Swift as a secretary on 2018-08-03
dot icon03/08/2018
Termination of appointment of Susan Jane Taylor as a director on 2018-08-03
dot icon15/05/2018
Notification of Scabal Sa as a person with significant control on 2016-04-06
dot icon15/05/2018
Withdrawal of a person with significant control statement on 2018-05-15
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 12 Savile Row London W1X 1AE on 2014-03-04
dot icon20/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/08/2012
Termination of appointment of Terence Brown as a director
dot icon14/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon11/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/02/2009
Return made up to 24/02/09; full list of members
dot icon24/02/2009
Secretary's change of particulars / susan taylor / 15/05/2008
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2008
Director appointed mrs susan jane taylor
dot icon27/02/2008
Return made up to 24/02/08; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 24/02/07; full list of members
dot icon02/03/2007
Director's particulars changed
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 24/02/06; full list of members
dot icon09/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 24/02/05; full list of members
dot icon11/03/2004
Return made up to 24/02/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 24/02/03; full list of members
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/04/2002
Return made up to 24/02/02; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/04/2001
Return made up to 24/02/01; full list of members
dot icon27/03/2001
New director appointed
dot icon18/12/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon18/12/2000
New secretary appointed
dot icon25/08/2000
Certificate of change of name
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Registered office changed on 24/05/00 from: somerville house 20-22 harborne road, birmingham west midlands B15 3AA
dot icon24/05/2000
Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Michael
Director
02/02/2022 - 20/03/2024
13
Rivera, Stefano
Director
20/03/2024 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLARD PARSONS AND COMPANY LIMITED

COLLARD PARSONS AND COMPANY LIMITED is an(a) Active company incorporated on 24/02/2000 with the registered office located at 12 Savile Row, London W1S 3PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLARD PARSONS AND COMPANY LIMITED?

toggle

COLLARD PARSONS AND COMPANY LIMITED is currently Active. It was registered on 24/02/2000 .

Where is COLLARD PARSONS AND COMPANY LIMITED located?

toggle

COLLARD PARSONS AND COMPANY LIMITED is registered at 12 Savile Row, London W1S 3PQ.

What does COLLARD PARSONS AND COMPANY LIMITED do?

toggle

COLLARD PARSONS AND COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COLLARD PARSONS AND COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.