Company NameParwell Ltd
DirectorsDavid Edwin Parkinson and Susan Carolyn Caswell
Company StatusActive
Company Number09658837
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Edwin Parkinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Cottage 19 Warley Town
Halifax
HX2 7RZ
Director NameMrs Susan Carolyn Caswell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Effingham Road Harden
Bingley
BD16 1LQ

Location

Registered AddressHolmfield
Halifax
West Yorkshire
HX3 6SX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

25 August 2015Delivered on: 29 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 March 2018Notification of Susan Carolyn Caswell as a person with significant control on 26 June 2016 (2 pages)
5 March 2018Notification of David Edwin Parkinson as a person with significant control on 26 June 2016 (2 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Notification of Susan Carolyn Caswell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of David Edwin Parkinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of David Edwin Parkinson as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Susan Carolyn Caswell as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 November 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
7 November 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
25 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs susan caswell (2 pages)
25 August 2016Correction of a Director's date of birth incorrectly stated on incorporation / mrs susan caswell (2 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
29 August 2015Registration of charge 096588370001, created on 25 August 2015 (18 pages)
29 August 2015Registration of charge 096588370001, created on 25 August 2015 (18 pages)
20 July 2015Director's details changed for Mrs Suan Caswell on 26 June 2015 (2 pages)
20 July 2015Director's details changed for Mrs Suan Caswell on 26 June 2015 (2 pages)
26 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-26
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 24/08/2016 as it was factually inaccurate.
(25 pages)
26 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-26
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 24/08/2016 as it was factually inaccurate.
(25 pages)
26 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-26
  • GBP 100
(24 pages)