About

Registered Number: 00614427
Date of Incorporation: 06/11/1958 (65 years and 5 months ago)
Company Status: Active
Registered Address: Barton Manor, Bristol, Avon, BS2 0RP

 

Parglas Ltd was setup in 1958, it's status is listed as "Active". There are 6 directors listed as Elston, Darren Jason, Elston, Kimberley Jayne, Elston, Roslyn Gail, Elston, Donald James, Elston, Florence Mary, Ireson, John Anthony for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, Darren Jason 01 January 2009 - 1
ELSTON, Kimberley Jayne 07 February 2018 - 1
ELSTON, Donald James N/A 31 January 2012 1
ELSTON, Florence Mary 30 June 1996 09 July 2006 1
IRESON, John Anthony N/A 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ELSTON, Roslyn Gail 09 July 2006 20 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 02 November 2018
MR01 - N/A 26 March 2018
AP01 - Appointment of director 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 07 November 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 August 2012
TM01 - Termination of appointment of director 01 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 16 August 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 19 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 28 May 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 21 October 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 22 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 15 October 1997
395 - Particulars of a mortgage or charge 14 January 1997
363s - Annual Return 06 December 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 16 December 1991
363(287) - N/A 16 December 1991
169 - Return by a company purchasing its own shares 19 June 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
RESOLUTIONS - N/A 15 April 1991
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 April 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
363 - Annual Return 16 March 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 06 September 1988
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
NEWINC - New incorporation documents 06 November 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Legal charge 11 December 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 04 August 2009 Outstanding

N/A

Legal assignment 27 May 2009 Outstanding

N/A

Fixed charge on receivables and related rights 08 January 1997 Outstanding

N/A

Charge 21 March 1985 Outstanding

N/A

Charge 24 September 1968 Outstanding

N/A

Mortgage 18 April 1966 Outstanding

N/A

Equitable charge 30 June 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.