Parlour Product Topco Limited SUNDERLAND


Founded in 2008, Parlour Product Topco, classified under reg no. 06551800 is an active company. Currently registered at C/o A Share & Sons Limited SR1 1HA, Sunderland the company has been in the business for sixteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/30. Since 2008/07/01 Parlour Product Topco Limited is no longer carrying the name Hackremco (no. 2567).

The firm has 2 directors, namely Mark F., Stephen C.. Of them, Stephen C. has been with the company the longest, being appointed on 6 January 2021 and Mark F. has been with the company for the least time - from 4 September 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.

Parlour Product Topco Limited Address / Contact

Office Address C/o A Share & Sons Limited
Office Address2 45-49 Villiers Street
Town Sunderland
Post code SR1 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06551800
Date of Incorporation Tue, 1st Apr 2008
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Mark F.

Position: Director

Appointed: 04 September 2023

Stephen C.

Position: Director

Appointed: 06 January 2021

Christopher M.

Position: Director

Appointed: 06 May 2016

Resigned: 17 January 2024

Christopher M.

Position: Secretary

Appointed: 06 May 2016

Resigned: 17 January 2024

Ronald T.

Position: Director

Appointed: 05 December 2014

Resigned: 06 May 2016

David K.

Position: Director

Appointed: 05 December 2014

Resigned: 31 July 2021

Martin C.

Position: Director

Appointed: 14 July 2014

Resigned: 05 December 2014

Markus N.

Position: Director

Appointed: 31 October 2011

Resigned: 14 July 2014

Marcus B.

Position: Director

Appointed: 09 September 2011

Resigned: 31 October 2011

Frank M.

Position: Director

Appointed: 24 October 2008

Resigned: 09 September 2011

Matthias G.

Position: Director

Appointed: 31 July 2008

Resigned: 24 October 2008

Ronald T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 06 May 2016

Paul D.

Position: Director

Appointed: 31 July 2008

Resigned: 24 October 2008

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 31 July 2008

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 01 April 2008

Resigned: 31 July 2008

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Scs Group Plc from Sunderland, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scs Group Plc

45-49 Villiers Street, Sunderland, SR1 1HA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdon
Place registered Companies House
Registration number 03263435
Notified on 3 July 2016
Nature of control: 75,01-100% shares

Company previous names

Hackremco (no. 2567) July 1, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Resignation of an auditor
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements