Company NameParrocomm Limited
DirectorDean Jonathan Parrott
Company StatusActive
Company Number04194267
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dean Jonathan Parrott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(11 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameAdam Parrott
NationalityBritish
StatusResigned
Appointed21 March 2002(11 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 15 January 2010)
RoleBus Driver
Correspondence Address227 Ibscott Close
Dagenham
Essex
RM10 9YZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£213
Current Liabilities£13,263

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
8 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 August 2018Registered office address changed from 101 New London Road Chelmsford CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
26 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Director's details changed for Dean Jonathan Parrott on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Dean Jonathan Parrott on 4 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Dean Jonathan Parrott on 4 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
15 January 2010Termination of appointment of Adam Parrott as a secretary (1 page)
15 January 2010Termination of appointment of Adam Parrott as a secretary (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
8 January 2009Director's change of particulars / dean parrott / 23/12/2008 (1 page)
8 January 2009Director's change of particulars / dean parrott / 23/12/2008 (1 page)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 04/04/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from 1 mornington avenue rochford essex SS4 1DW (1 page)
25 June 2008Registered office changed on 25/06/2008 from 1 mornington avenue rochford essex SS4 1DW (1 page)
25 June 2008Return made up to 04/04/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Registered office changed on 23/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
23 September 2007Registered office changed on 23/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
17 April 2007Return made up to 04/04/07; full list of members (2 pages)
17 April 2007Return made up to 04/04/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 04/04/06; full list of members (2 pages)
19 April 2006Return made up to 04/04/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 04/04/05; full list of members (2 pages)
31 May 2005Return made up to 04/04/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 April 2004Return made up to 04/04/04; full list of members (6 pages)
30 April 2004Return made up to 04/04/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(6 pages)
11 July 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(6 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 04/04/02; full list of members (6 pages)
30 May 2002Return made up to 04/04/02; full list of members (6 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
16 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (12 pages)
4 April 2001Incorporation (12 pages)