Parmain Builders Topco Limited ST HELENS


Parmain Builders Topco started in year 2015 as Private Limited Company with registration number 09590888. The Parmain Builders Topco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in St Helens at Britannia Chambers. Postal code: WA10 1BZ.

The firm has 4 directors, namely Ian M., Carolyn M. and Julia M. and others. Of them, Susan M. has been with the company the longest, being appointed on 14 May 2015 and Ian M. and Carolyn M. and Julia M. have been with the company for the least time - from 11 August 2015. As of 15 May 2024, there were 2 ex directors - Neil M., Gerrard M. and others listed below. There were no ex secretaries.

Parmain Builders Topco Limited Address / Contact

Office Address Britannia Chambers
Office Address2 26 George Street
Town St Helens
Post code WA10 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09590888
Date of Incorporation Thu, 14th May 2015
Industry Activities of head offices
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Ian M.

Position: Director

Appointed: 11 August 2015

Carolyn M.

Position: Director

Appointed: 11 August 2015

Julia M.

Position: Director

Appointed: 11 August 2015

Susan M.

Position: Director

Appointed: 14 May 2015

Neil M.

Position: Director

Appointed: 11 August 2015

Resigned: 11 January 2022

Gerrard M.

Position: Director

Appointed: 14 May 2015

Resigned: 01 April 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Susan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gerard M. This PSC has significiant influence or control over the company,.

Susan M.

Notified on 1 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Gerard M.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
Free Download (8 pages)

Company search