Pargrade Limited LANCASHIRE


Founded in 1996, Pargrade, classified under reg no. 03157730 is an active company. Currently registered at Heaton House 148 Bury Old Road M7 4SE, Lancashire the company has been in the business for 28 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Henry N., Hyman W. and Akiba R.. Of them, Akiba R. has been with the company the longest, being appointed on 13 March 1996 and Henry N. has been with the company for the least time - from 17 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pargrade Limited Address / Contact

Office Address Heaton House 148 Bury Old Road
Office Address2 Salford
Town Lancashire
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157730
Date of Incorporation Mon, 12th Feb 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Henry N.

Position: Director

Appointed: 17 February 2023

Hyman W.

Position: Director

Appointed: 22 March 1996

Akiba R.

Position: Director

Appointed: 13 March 1996

Maurice N.

Position: Secretary

Appointed: 10 February 2000

Resigned: 16 February 2023

Henry N.

Position: Secretary

Appointed: 10 February 2000

Resigned: 16 February 2023

Bernardin W.

Position: Director

Appointed: 22 March 1996

Resigned: 29 October 2020

Walter N.

Position: Secretary

Appointed: 13 March 1996

Resigned: 17 January 2000

Walter N.

Position: Director

Appointed: 13 March 1996

Resigned: 17 January 2000

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1996

Resigned: 13 March 1996

Notehurst Limited

Position: Nominee Director

Appointed: 12 February 1996

Resigned: 13 March 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Philip W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Pinchas N. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pinchas N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth22
Balance Sheet
Debtors22
Other Debtors22
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 2
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements