Parmentier Arthur Corporate Finance Limited ST. IVES


Parmentier Arthur Corporate Finance started in year 1978 as Private Limited Company with registration number 01390131. The Parmentier Arthur Corporate Finance company has been functioning successfully for 46 years now and its status is active. The firm's office is based in St. Ives at Silvaco Technology Centre. Postal code: PE27 5JL.

The company has 2 directors, namely Stuart G., Roderick M.. Of them, Stuart G., Roderick M. have been with the company the longest, being appointed on 1 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parmentier Arthur Corporate Finance Limited Address / Contact

Office Address Silvaco Technology Centre
Office Address2 Compass Point
Town St. Ives
Post code PE27 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01390131
Date of Incorporation Wed, 20th Sep 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Stuart G.

Position: Director

Appointed: 01 December 2021

Roderick M.

Position: Director

Appointed: 01 December 2021

Tracy R.

Position: Secretary

Appointed: 01 April 2006

Resigned: 29 November 2011

Stephen L.

Position: Director

Appointed: 01 January 2003

Resigned: 01 December 2021

Mark E.

Position: Director

Appointed: 14 April 1992

Resigned: 01 July 2005

Peter L.

Position: Director

Appointed: 09 October 1991

Resigned: 04 January 1994

Jane L.

Position: Director

Appointed: 09 October 1991

Resigned: 05 September 1997

David P.

Position: Director

Appointed: 09 October 1991

Resigned: 28 February 1998

Peter W.

Position: Director

Appointed: 09 October 1991

Resigned: 08 August 2000

Robin A.

Position: Director

Appointed: 09 October 1991

Resigned: 23 September 2011

Elizabeth M.

Position: Secretary

Appointed: 09 October 1991

Resigned: 31 March 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Parmentier Arthur Group Limited from St. Ives, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Parmentier Arthur Group Limited

Silvaco Technology Centre Compass Point Business Park, Stocks Bridge Way, St. Ives, PE27 5JL, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number United Kingdom
Notified on 9 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 04621 03021 029      
Balance Sheet
Current Assets21 04662 09162 09162 09162 09162 09121 04621 04621 046
Net Assets Liabilities  21 02921 02921 02921 02921 02921 04621 046
Debtors21 04662 09162 091      
Net Assets Liabilities Including Pension Asset Liability21 04621 02921 029      
Reserves/Capital
Called Up Share Capital17 50017 50017 500      
Profit Loss Account Reserve3 5463 5303 529      
Shareholder Funds21 04621 03021 029      
Other
Average Number Employees During Period    55   
Creditors  41 06241 06241 06241 06241 062  
Net Current Assets Liabilities21 04621 02921 02921 02921 02921 02921 04621 04621 046
Total Assets Less Current Liabilities21 04621 03021 02921 02921 02921 02921 02921 04621 046
Creditors Due Within One Year 41 06141 062      
Number Shares Allotted 17 500       
Par Value Share 1       
Share Capital Allotted Called Up Paid17 50017 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements