Company NameD Parsons Accountancy Ltd
DirectorsDavid Anthony Parsons and Lisa Marie Storrar
Company StatusActive
Company Number09265275
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Anthony Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
Director NameMiss Lisa Marie Storrar
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU

Location

Registered Address2 Beech Avenue
Houghton Le Spring
Tyne And Wear
DH4 5DU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Parsons
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
25 March 2023Micro company accounts made up to 31 October 2022 (8 pages)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
8 February 2023Confirmation statement made on 15 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
10 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 March 2020Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 15 March 2020 (1 page)
15 March 2020Appointment of Miss Lisa Marie Storrar as a director on 15 March 2020 (2 pages)
31 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 October 2018 (6 pages)
6 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 August 2018Registered office address changed from 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY on 6 August 2018 (1 page)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)