Parseq (hellaby) Limited ROTHERHAM


Founded in 1986, Parseq (hellaby), classified under reg no. 01990317 is an active company. Currently registered at Parseq Lowton Way S66 8RY, Rotherham the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 6th Mar 2012 Parseq (hellaby) Limited is no longer carrying the name Documetric (hellaby).

The firm has one director. Craig N., appointed on 6 April 2023. There are currently no secretaries appointed. At present 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.

Parseq (hellaby) Limited Address / Contact

Office Address Parseq Lowton Way
Office Address2 Hellaby
Town Rotherham
Post code S66 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01990317
Date of Incorporation Mon, 17th Feb 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Craig N.

Position: Director

Appointed: 06 April 2023

Alan D.

Position: Secretary

Resigned: 08 June 2000

Alan C.

Position: Secretary

Appointed: 17 May 2016

Resigned: 06 April 2023

Simon R.

Position: Director

Appointed: 22 March 2016

Resigned: 14 September 2016

Anthony S.

Position: Director

Appointed: 30 July 2015

Resigned: 07 November 2016

James J.

Position: Director

Appointed: 19 May 2015

Resigned: 06 November 2016

Robert L.

Position: Secretary

Appointed: 21 March 2015

Resigned: 17 May 2016

Theresa S.

Position: Director

Appointed: 23 January 2014

Resigned: 25 August 2015

Theresa S.

Position: Secretary

Appointed: 10 January 2014

Resigned: 20 March 2015

Matthew F.

Position: Secretary

Appointed: 03 July 2013

Resigned: 05 September 2013

Derwyn J.

Position: Director

Appointed: 24 April 2013

Resigned: 27 May 2015

Bernard C.

Position: Director

Appointed: 17 October 2012

Resigned: 18 January 2013

Vincent S.

Position: Director

Appointed: 17 October 2012

Resigned: 12 September 2014

Jeffrey S.

Position: Director

Appointed: 17 October 2012

Resigned: 05 February 2015

Roderick E.

Position: Director

Appointed: 15 February 2012

Resigned: 12 October 2012

Alison H.

Position: Secretary

Appointed: 15 February 2012

Resigned: 27 March 2013

Phillip B.

Position: Director

Appointed: 16 May 2011

Resigned: 15 February 2012

Phillip B.

Position: Secretary

Appointed: 16 May 2011

Resigned: 15 February 2012

Richard A.

Position: Director

Appointed: 01 January 2010

Resigned: 16 May 2011

Richard A.

Position: Secretary

Appointed: 16 January 2009

Resigned: 16 May 2011

Richard C.

Position: Secretary

Appointed: 12 August 2008

Resigned: 10 September 2008

Richard C.

Position: Director

Appointed: 12 August 2008

Resigned: 10 September 2008

Anatasia C.

Position: Secretary

Appointed: 18 July 2008

Resigned: 12 August 2008

Rami C.

Position: Director

Appointed: 18 July 2008

Resigned: 06 April 2023

Philip W.

Position: Director

Appointed: 12 November 2002

Resigned: 18 July 2008

Jonnie V.

Position: Secretary

Appointed: 12 November 2002

Resigned: 18 July 2008

Jonnie V.

Position: Director

Appointed: 12 November 2002

Resigned: 18 July 2008

Richard J.

Position: Director

Appointed: 23 April 2002

Resigned: 12 November 2002

Sydney B.

Position: Director

Appointed: 21 December 2001

Resigned: 01 July 2003

Roger H.

Position: Director

Appointed: 21 December 2001

Resigned: 01 July 2003

Stewart W.

Position: Director

Appointed: 21 December 2001

Resigned: 30 April 2002

Piero F.

Position: Director

Appointed: 12 November 2001

Resigned: 28 February 2003

Piero F.

Position: Secretary

Appointed: 18 May 2001

Resigned: 12 November 2002

Michael C.

Position: Secretary

Appointed: 08 June 2000

Resigned: 18 May 2001

Kevin P.

Position: Director

Appointed: 24 September 1991

Resigned: 18 August 1992

William H.

Position: Director

Appointed: 24 September 1991

Resigned: 18 August 1992

Brian G.

Position: Director

Appointed: 24 September 1991

Resigned: 18 August 1992

Robert M.

Position: Director

Appointed: 24 September 1991

Resigned: 18 July 1992

Alan D.

Position: Director

Appointed: 18 April 1991

Resigned: 05 March 2001

Paul S.

Position: Director

Appointed: 18 April 1991

Resigned: 12 November 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Parseq Limited from Rotherham, England. The abovementioned PSC is classified as "a private limited liability copany", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Parseq Limited

Parseq Lowton Way, Hellaby, Rotherham, S66 8RY, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Copany
Country registered England
Place registered Registar Of Companies For England And Wales
Registration number 5815806
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Documetric (hellaby) March 6, 2012
Act (computer Services) March 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Debtors535 000535 000
Other
Amounts Owed By Related Parties535 000535 000
Net Current Assets Liabilities535 000535 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, October 2023
Free Download (8 pages)

Company search

Advertisements