Company NameHarvey Parr Limited
DirectorMichael John Parr
Company StatusActive
Company Number04721384
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Parr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bankfoot
Otterburn
Newcastle Upon Tyne
NE19 1HU
Secretary NameMr John Trevor Parr
NationalityBritish
StatusCurrent
Appointed08 September 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Correspondence AddressHen Ysgubor
Moel Y Crio Rhes Y Cae Halkyn
Holywell
Flintshire
CH8 8JN
Wales
Director NameMr John Trevor Parr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHen Ysgubor
Moel Y Crio Rhes Y Cae Halkyn
Holywell
Flintshire
CH8 8JN
Wales
Secretary NameMarion Gwyndolen Parr
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHen Ysgubor Moel Y Crio
Rhes Y Cae Halkyn
Holywell
Flintshire
CH8 8JN
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websiteharvey-parr.co.uk
Telephone0191 4608567
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWarren Cottage Pantymwyn Road
Cilcain
Mold
CH7 5NL
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain

Shareholders

2 at £1Michael J. Parr
100.00%
Ordinary

Financials

Year2014
Net Worth-£798
Cash£20,436
Current Liabilities£22,400

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 November 2018Registered office address changed from 6 Bankfoot Otterburn Newcastle upon Tyne NE19 1NU to Warren Cottage Pantymwyn Road Cilcain Mold CH7 5NL on 27 November 2018 (1 page)
19 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
2 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 May 2010Director's details changed for Mr Michael John Parr on 3 April 2010 (2 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Michael John Parr on 3 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Michael John Parr on 3 April 2010 (2 pages)
15 April 2010Registered office address changed from Hen Ysgubor Moel Y Crio Rhes Y Cae Halkyn Holywell Flintshire CH8 8JN on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Hen Ysgubor Moel Y Crio Rhes Y Cae Halkyn Holywell Flintshire CH8 8JN on 15 April 2010 (1 page)
21 September 2009Director appointed mr michael john parr (1 page)
21 September 2009Secretary appointed mr john trevor parr (1 page)
21 September 2009Appointment terminated director john parr (1 page)
21 September 2009Director appointed mr michael john parr (1 page)
21 September 2009Appointment terminated secretary marion parr (1 page)
21 September 2009Appointment terminated secretary marion parr (1 page)
21 September 2009Appointment terminated director john parr (1 page)
21 September 2009Secretary appointed mr john trevor parr (1 page)
13 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 April 2007Return made up to 03/04/07; full list of members (2 pages)
5 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 03/04/06; full list of members (2 pages)
21 April 2006Return made up to 03/04/06; full list of members (2 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
18 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
14 April 2005Return made up to 03/04/05; full list of members (6 pages)
14 April 2005Return made up to 03/04/05; full list of members (6 pages)
15 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
15 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
7 April 2004Return made up to 03/04/04; full list of members (6 pages)
7 April 2004Return made up to 03/04/04; full list of members (6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
22 May 2003New secretary appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
3 April 2003Incorporation (12 pages)
3 April 2003Incorporation (12 pages)