About

Registered Number: 04798987
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Based in Colchester, M & S Parratt Livestock Ltd was established in 2003, it's status is listed as "Active". The current directors of the company are listed as Parratt, Mark John, Parratt, Sarah Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRATT, Mark John 13 June 2003 - 1
PARRATT, Sarah Louise 13 June 2003 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 03 July 2019
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AA - Annual Accounts 04 April 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 October 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 21 March 2012
CH01 - Change of particulars for director 16 January 2012
DISS40 - Notice of striking-off action discontinued 25 October 2011
AR01 - Annual Return 24 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 23 September 2010
SH01 - Return of Allotment of shares 13 May 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 April 2009
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.