About

Registered Number: 03062540
Date of Incorporation: 30/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Unit 21 Highlode Industrial, Estate, Stocking Fen Road, Ramsey, Cambs, PE26 2RB

 

Parrot Print Ltd was registered on 30 May 1995, it's status at Companies House is "Active". Broderick, Nicola Jayne, Broderick, Roger John Edward, Gentry, Lyn, Lew, Philip Martin are listed as the directors of Parrot Print Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODERICK, Roger John Edward 30 May 1995 - 1
LEW, Philip Martin 30 May 1995 22 April 1997 1
Secretary Name Appointed Resigned Total Appointments
BRODERICK, Nicola Jayne 28 September 2001 - 1
GENTRY, Lyn 22 April 1997 28 September 2001 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 June 2014
MR04 - N/A 28 April 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 03 June 2008
287 - Change in situation or address of Registered Office 19 February 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 14 July 1996
395 - Particulars of a mortgage or charge 18 December 1995
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.