About

Registered Number: 06379723
Date of Incorporation: 24/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: AH PARTNERSHIP, Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE

 

Having been setup in 2007, Parr Car Sales Ltd have registered office in Sevenoaks, it's status is listed as "Active". We don't know the number of employees at the organisation. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBE, Madeleine 24 September 2007 - 1
ROBE, Paul Alfred Raymond 24 September 2007 - 1
GIBBS, John 24 September 2007 24 September 2007 1
Secretary Name Appointed Resigned Total Appointments
COE, Paul 24 September 2007 24 September 2007 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 02 November 2009
AD01 - Change of registered office address 28 October 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.