Parstone Preferred Ltd LEICESTER


Parstone Preferred started in year 2015 as Private Limited Company with registration number 09570571. The Parstone Preferred company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 13 ex directors - Paramjit S., Emma P. and others listed below. There were no ex secretaries.

Parstone Preferred Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09570571
Date of Incorporation Fri, 1st May 2015
Industry Combined office administrative service activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Paramjit S.

Position: Director

Appointed: 21 September 2021

Resigned: 06 September 2022

Emma P.

Position: Director

Appointed: 17 December 2020

Resigned: 21 September 2021

Jaymee T.

Position: Director

Appointed: 22 September 2020

Resigned: 17 December 2020

Ajay S.

Position: Director

Appointed: 01 June 2020

Resigned: 22 September 2020

Mohammed A.

Position: Director

Appointed: 28 January 2020

Resigned: 01 June 2020

Connor W.

Position: Director

Appointed: 15 October 2019

Resigned: 28 January 2020

Yohannes G.

Position: Director

Appointed: 31 May 2019

Resigned: 15 October 2019

Marco S.

Position: Director

Appointed: 22 January 2019

Resigned: 31 May 2019

Mohamed J.

Position: Director

Appointed: 01 February 2018

Resigned: 22 January 2019

Terence D.

Position: Director

Appointed: 08 March 2017

Resigned: 01 February 2018

Jordan D.

Position: Director

Appointed: 04 April 2016

Resigned: 08 March 2017

Simon P.

Position: Director

Appointed: 29 May 2015

Resigned: 04 April 2016

Terence D.

Position: Director

Appointed: 01 May 2015

Resigned: 29 May 2015

People with significant control

The list of PSCs that own or control the company is made up of 11 names. As we discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paramjit S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Emma P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paramjit S.

Notified on 21 September 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma P.

Notified on 17 December 2020
Ceased on 21 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaymee T.

Notified on 22 September 2020
Ceased on 17 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ajay S.

Notified on 1 June 2020
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 28 January 2020
Ceased on 1 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connor W.

Notified on 15 October 2019
Ceased on 28 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yohannes G.

Notified on 31 May 2019
Ceased on 15 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marco S.

Notified on 22 January 2019
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamed J.

Notified on 1 February 2018
Ceased on 22 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 8 March 2017
Ceased on 1 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets1124511111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors  244     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 17th, January 2024
Free Download (5 pages)

Company search