Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Parr Rochdale LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2020)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2020-12-31
Gross Profit£1,161,783 -0.65%
Trade Debtors£1,420,847 +4.86%
Employees£17 0%
Total assets£1,632,677 +15.68%

RUSSELL BROTHERS (ROCHDALE) LIMITED

Details

Company type Private Limited Company, Active
Company Number 00449369
Record last updated Tuesday, March 30, 2021 11:13:09 AM UTC
Official Address Parr Building Centre Dunnings Bridge Road Liverpool L306uu Netherton And Orrell
There are 11 companies registered at this street
Postal Code L306UU
Sector Agents involved in the sale of timber and building materials

Charts

Visits

PARR ROCHDALE LIMITED (United Kingdom) Page visits 2024

Searches

PARR ROCHDALE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Feb 13, 2021 Two appointments: a woman and a person,: a woman and a person Two appointments: a woman and a person,: a woman and a person
Registry Feb 13, 2021 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Feb 13, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Dec 23, 2014 Annual return Annual return
Registry Oct 1, 2014 Resignation of one Director Resignation of one Director
Financials Sep 24, 2014 Annual accounts Annual accounts
Registry Sep 24, 2014 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Sep 24, 2014 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 24, 2014 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry May 3, 2014 Resignation of a woman Resignation of a woman
Registry Dec 17, 2013 Annual return Annual return
Financials Sep 17, 2013 Annual accounts Annual accounts
Registry Sep 17, 2013 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 17, 2013 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Sep 17, 2013 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Dec 5, 2012 Annual return Annual return
Financials Sep 24, 2012 Annual accounts Annual accounts
Registry Dec 16, 2011 Annual return Annual return
Financials Sep 19, 2011 Annual accounts Annual accounts
Registry Dec 16, 2010 Annual return Annual return
Financials Aug 6, 2010 Annual accounts Annual accounts
Registry Dec 17, 2009 Annual return Annual return
Registry Dec 17, 2009 Change of particulars for director Change of particulars for director
Financials Sep 11, 2009 Annual accounts Annual accounts
Registry Apr 28, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 27, 2009 Appointment of a woman Appointment of a woman
Registry Dec 9, 2008 Annual return Annual return
Financials Oct 21, 2008 Annual accounts Annual accounts
Registry Nov 30, 2007 Annual return Annual return
Financials Oct 21, 2007 Annual accounts Annual accounts
Registry Dec 13, 2006 Annual return Annual return
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Aug 7, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 7, 2006 Resignation of a secretary Resignation of a secretary
Registry Jul 31, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 31, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 3, 2006 Annual return Annual return
Financials Nov 2, 2005 Annual accounts Annual accounts
Registry Dec 21, 2004 Annual return Annual return
Financials Aug 6, 2004 Annual accounts Annual accounts
Registry Dec 19, 2003 Annual return Annual return
Financials Aug 23, 2003 Annual accounts Annual accounts
Registry Dec 16, 2002 Annual return Annual return
Financials Sep 6, 2002 Annual accounts Annual accounts
Registry Feb 12, 2002 Appointment of a director Appointment of a director
Registry Feb 1, 2002 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Dec 20, 2001 Annual return Annual return
Financials Oct 11, 2001 Annual accounts Annual accounts
Registry Dec 11, 2000 Annual return Annual return
Financials Oct 24, 2000 Annual accounts Annual accounts
Registry Dec 6, 1999 Annual return Annual return
Financials Oct 7, 1999 Annual accounts Annual accounts
Registry Oct 7, 1999 Exemption from appointing auditors Exemption from appointing auditors
Registry Sep 15, 1999 Company name change Company name change
Registry Sep 14, 1999 Change of name certificate Change of name certificate
Registry Dec 11, 1998 Annual return Annual return
Registry Nov 4, 1998 Exemption from appointing auditors Exemption from appointing auditors
Financials Nov 4, 1998 Annual accounts Annual accounts
Registry Dec 22, 1997 Annual return Annual return
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Dec 31, 1996 Annual return Annual return
Financials Oct 28, 1996 Annual accounts Annual accounts
Registry Dec 7, 1995 Annual return Annual return
Financials Aug 7, 1995 Annual accounts Annual accounts
Registry Jul 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 1, 1995 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 5, 1995 Annual return Annual return
Financials Oct 12, 1994 Annual accounts Annual accounts
Registry Dec 23, 1993 Annual return Annual return
Registry Dec 23, 1993 Registered office changed Registered office changed
Registry Nov 4, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 8, 1993 Annual accounts Annual accounts
Registry Dec 22, 1992 Annual return Annual return
Registry Dec 22, 1992 Director's particulars changed Director's particulars changed
Financials Oct 20, 1992 Annual accounts Annual accounts
Registry Jul 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1992 Director resigned, new director appointed 4493... Director resigned, new director appointed 4493...
Registry Jul 6, 1992 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 6, 1992 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 11, 1992 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 11, 1992 Appointment of a woman Appointment of a woman
Registry Jan 4, 1992 Registered office changed Registered office changed
Registry Jan 4, 1992 Annual return Annual return
Registry Dec 10, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Nov 15, 1991 Annual accounts Annual accounts
Financials Jan 8, 1991 Annual accounts 4493... Annual accounts 4493...
Registry Jan 8, 1991 Annual return Annual return
Registry May 23, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 16, 1990 Annual return Annual return
Financials Jan 26, 1990 Annual accounts Annual accounts
Registry Jan 16, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 4, 1989 Annual return Annual return
Financials Jan 4, 1989 Annual accounts Annual accounts
Registry Oct 27, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 17, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 28, 1988 Director resigned, new director appointed 4493... Director resigned, new director appointed 4493...
Registry Mar 10, 1988 Change of name certificate Change of name certificate
Registry Jan 15, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy