About

Registered Number: 05842848
Date of Incorporation: 09/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG,

 

Established in 2006, Parsley Source Ltd have registered office in Warrington, it has a status of "Active". There are 2 directors listed as Parsley, Martyn, Parsley, Deborah Margaret for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSLEY, Martyn 09 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PARSLEY, Deborah Margaret 26 July 2007 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
DISS40 - Notice of striking-off action discontinued 14 March 2020
AA - Annual Accounts 12 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
PSC01 - N/A 04 July 2019
PSC04 - N/A 02 July 2019
AD01 - Change of registered office address 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 June 2017
CH03 - Change of particulars for secretary 03 January 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 14 December 2016
AR01 - Annual Return 27 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 23 September 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 05 February 2010
AA01 - Change of accounting reference date 01 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 21 February 2008
CERTNM - Change of name certificate 17 January 2008
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
363a - Annual Return 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.