About

Registered Number: 04764861
Date of Incorporation: 14/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Units 5, 9 & 10 Token Spire Business Park, Woodmansey, Beverley, North Humberside, HU17 0TB,

 

Based in Beverley, Kevin Parsons Ltd was established in 2003. We don't know the number of employees at this organisation. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Kevin Dominic 15 May 2003 - 1
PARSONS, Thomas Samuel 07 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Lucy Dominique 01 January 2020 - 1
PARSONS, Yvonne Anne 15 May 2003 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 21 May 2020
TM02 - Termination of appointment of secretary 02 January 2020
AP03 - Appointment of secretary 02 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 01 April 2016
AD01 - Change of registered office address 20 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 14 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 26 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 14 May 2009
353 - Register of members 14 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.