About

Registered Number: 08382896
Date of Incorporation: 31/01/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 15 - 19 Westgate Street, Launceston, Cornwall, PL15 7AB

 

Established in 2013, Parnall Group Ltd have registered office in Cornwall, it's status is listed as "Active". There are 8 directors listed as Parnall, Robert Mark Braddon, Buckland, Nicholas Brian, Cates, Darren Jeffery, Parnall, Adam Roger Braddon, Parnall, Robert Mark Braddon, Sawyer, Timothy Charles, Dingle, Graham Merlin, Dingle, Ronald Adrian for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Nicholas Brian 09 October 2019 - 1
CATES, Darren Jeffery 12 August 2020 - 1
PARNALL, Adam Roger Braddon 04 July 2019 - 1
PARNALL, Robert Mark Braddon 31 January 2013 - 1
SAWYER, Timothy Charles 22 June 2018 - 1
DINGLE, Graham Merlin 06 February 2019 26 September 2019 1
DINGLE, Ronald Adrian 06 February 2019 26 September 2019 1
Secretary Name Appointed Resigned Total Appointments
PARNALL, Robert Mark Braddon 31 January 2013 - 1

Filing History

Document Type Date
RP04CS01 - N/A 17 August 2020
AP01 - Appointment of director 12 August 2020
RP04SH01 - N/A 30 July 2020
SH01 - Return of Allotment of shares 29 July 2020
RESOLUTIONS - N/A 26 May 2020
RESOLUTIONS - N/A 26 May 2020
MA - Memorandum and Articles 26 May 2020
CS01 - N/A 10 March 2020
RESOLUTIONS - N/A 02 March 2020
SH01 - Return of Allotment of shares 27 February 2020
MR04 - N/A 26 February 2020
MR01 - N/A 21 February 2020
RESOLUTIONS - N/A 19 February 2020
AP01 - Appointment of director 02 December 2019
RESOLUTIONS - N/A 31 October 2019
RESOLUTIONS - N/A 31 October 2019
AP01 - Appointment of director 22 October 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
ALLOTCORR - N/A 12 August 2019
AP01 - Appointment of director 04 July 2019
SH01 - Return of Allotment of shares 26 April 2019
SH01 - Return of Allotment of shares 26 April 2019
MR01 - N/A 25 March 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 01 March 2019
RESOLUTIONS - N/A 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
CH01 - Change of particulars for director 08 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 08 September 2018
SH01 - Return of Allotment of shares 23 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
CS01 - N/A 07 February 2018
RP04SH01 - N/A 06 November 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 15 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 10 June 2016
SH01 - Return of Allotment of shares 07 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 October 2015
CERTNM - Change of name certificate 09 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 27 March 2014
NEWINC - New incorporation documents 31 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2020 Outstanding

N/A

A registered charge 22 March 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.