About

Registered Number: 05152739
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: CRAWFORD ACCOUNTANTS, Ralls House Parklands Business Park Forest Road Denmead, Waterlooville, Hampshire, PO7 6XP

 

Founded in 2004, Parcomp Ltd are based in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Royston-parry, Brian David, Radford, Andrea for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYSTON-PARRY, Brian David 14 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RADFORD, Andrea 14 June 2004 14 May 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 19 January 2015
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AR01 - Annual Return 16 June 2014
CH04 - Change of particulars for corporate secretary 16 June 2014
AA - Annual Accounts 27 November 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AD01 - Change of registered office address 14 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 02 November 2010
RESOLUTIONS - N/A 19 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
AA - Annual Accounts 03 October 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
353 - Register of members 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
AC92 - N/A 16 August 2007
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2007
GAZ1 - First notification of strike-off action in London Gazette 05 December 2006
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
287 - Change in situation or address of Registered Office 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.