MAYER PARRY (EAST ANGLIA) LIMITED

MAYER PARRY (EAST ANGLIA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAYER PARRY (EAST ANGLIA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00364122
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYER PARRY (EAST ANGLIA) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAYER PARRY (EAST ANGLIA) LIMITED located?

    Registered Office Address
    Sirius House, Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAYER PARRY (EAST ANGLIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYER NEWMAN (EAST ANGLIA) LIMITEDApr 29, 1983Apr 29, 1983
    MAYER NEWMAN (DISMANTLING) LIMITEDDec 31, 1976Dec 31, 1976
    H.B.JOLLIFFE & ROBERTS LIMITEDNov 28, 1940Nov 28, 1940

    What are the latest accounts for MAYER PARRY (EAST ANGLIA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAYER PARRY (EAST ANGLIA) LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for MAYER PARRY (EAST ANGLIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 23, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Feb 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Feb 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 100,000
    SH01

    Who are the officers of MAYER PARRY (EAST ANGLIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TINSLEY, Christopher John
    Sirius House, Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Cheshire
    Secretary
    Sirius House, Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Cheshire
    163072950001
    SHEPPARD, Christopher Phillip
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    England
    Director
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    England
    EnglandBritish151399580001
    STINSON, Neil Andrew
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    United Kingdom
    Director
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    United Kingdom
    EnglandBritish163072150001
    ARMER, Peter Thomas
    16 Heysham Avenue
    Heysham
    LA3 2DH Morecambe
    Lancashire
    Secretary
    16 Heysham Avenue
    Heysham
    LA3 2DH Morecambe
    Lancashire
    British71912780003
    CALLAGHAN, Peter John
    Penn Oast Manor Lane
    Hollingbourne
    ME17 1UN Maidstone
    Kent
    Secretary
    Penn Oast Manor Lane
    Hollingbourne
    ME17 1UN Maidstone
    Kent
    British25043970001
    HARPER, Derek David
    The Laurels
    14 Woolwich Road
    DA17 5EW Belvedere
    Kent
    Secretary
    The Laurels
    14 Woolwich Road
    DA17 5EW Belvedere
    Kent
    British45048870001
    HUGHES, Michael Blake
    209 Newcastle Road
    ST15 8LF Stone
    Staffordshire
    Secretary
    209 Newcastle Road
    ST15 8LF Stone
    Staffordshire
    British77731090003
    MAHER, Michael John
    7 Cae Eithin
    Lixwm
    CH8 8NB Holywell
    Clwyd
    Secretary
    7 Cae Eithin
    Lixwm
    CH8 8NB Holywell
    Clwyd
    British110531730001
    STINSON, Neil Andrew
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    England
    Secretary
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    England
    British130992930001
    WARREN, Nicholas
    15 Chaddock Lane
    Boothstown
    M28 1DB Worsley
    Secretary
    15 Chaddock Lane
    Boothstown
    M28 1DB Worsley
    British79704130002
    CALLAGHAN, Peter John
    Penn Oast Manor Lane
    Hollingbourne
    ME17 1UN Maidstone
    Kent
    Director
    Penn Oast Manor Lane
    Hollingbourne
    ME17 1UN Maidstone
    Kent
    British25043970001
    COOKSON, John Lomax
    6 Jameson Street
    W8 7SH London
    Director
    6 Jameson Street
    W8 7SH London
    British35205980002
    CROWE, Alan Michael
    4 Courtenay Avenue
    SM2 5ND Sutton
    Surrey
    Director
    4 Courtenay Avenue
    SM2 5ND Sutton
    Surrey
    British25043770003
    ILES, Colin David
    75 1 Myrtle Ave
    Edgewater
    New Jersey 07020
    Usa
    Director
    75 1 Myrtle Ave
    Edgewater
    New Jersey 07020
    Usa
    British48986000008
    ROBERTS, John Brian
    39 Holbrook Lane
    BR7 6PE Chislehurst
    Kent
    Director
    39 Holbrook Lane
    BR7 6PE Chislehurst
    Kent
    EnglandBritish2733200001
    SHEPPARD, Phillip Robert
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    England
    Director
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    England
    EnglandBritish6443270001
    SHIRLEY, Martin John
    Burnham House
    The Street Bredgar
    ME9 8EX Sittingbourne
    Kent
    Director
    Burnham House
    The Street Bredgar
    ME9 8EX Sittingbourne
    Kent
    British105167270001
    SMITH, Michael Graham
    Argrove House
    Elvington Lane Hawkinge
    CT18 7AD Folkestone
    Kent
    Director
    Argrove House
    Elvington Lane Hawkinge
    CT18 7AD Folkestone
    Kent
    British34066990001

    Who are the persons with significant control of MAYER PARRY (EAST ANGLIA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Delta Crescent
    Westbrook
    WA5 7NS Warrington
    Sirius House
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05721604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0