About

Registered Number: 05149744
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 23 St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH

 

Parr & Bell Ltd was registered on 09 June 2004, it's status at Companies House is "Active". We do not know the number of employees at the company. The company has one director listed as Parr, Catherine Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Catherine Elizabeth 09 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 06 July 2011
AD04 - Change of location of company records to the registered office 06 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 28 November 2007
395 - Particulars of a mortgage or charge 12 July 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 24 July 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
395 - Particulars of a mortgage or charge 03 November 2004
225 - Change of Accounting Reference Date 25 October 2004
395 - Particulars of a mortgage or charge 01 September 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 16 June 2010 Outstanding

N/A

Legal charge over licensed premises 06 July 2007 Outstanding

N/A

Legal mortgage 01 November 2004 Fully Satisfied

N/A

Debenture 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.