Company NameParflo Limited
DirectorsEmma Marie Cook and Neil John Cook
Company StatusActive
Company Number03695876
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Emma Marie Cook
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address81 Briony Avenue
Hale
Cheshire
WA15 8PZ
Director NameMr Neil John Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Briony Avenue
Hale
Cheshire
WA15 8PZ
Secretary NameMrs Emma Marie Cook
NationalityBritish
StatusCurrent
Appointed27 October 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address81 Briony Avenue
Hale
Cheshire
WA15 8PZ
Director NamePhilip Roy Gardner
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NamePhyllis Gardner
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleSecretary
Correspondence Address38 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NamePhyllis Gardner
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NamePeter Philip Gardner
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2003)
RoleIT Specialist
Correspondence Address78 Saint Marys Road
Oxford
Oxfordshire
OX4 1QD
Director NameMr Andrew Ernest Ancell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(4 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvernia
Hobcroft Lane
Mobberley
Cheshire
WA16 7QU
Director NameMr Matthew Robert Colledge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(4 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PH
Director NameMr Justin Orr Thompson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(4 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brookfield Drive
Timperley
Altrincham
Cheshire
WA15 6QR
Secretary NameMr Andrew Ernest Ancell
NationalityBritish
StatusResigned
Appointed17 October 2003(4 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvernia
Hobcroft Lane
Mobberley
Cheshire
WA16 7QU

Contact

Websiteintuitive.uk.com
Email address[email protected]
Telephone0161 9288239
Telephone regionManchester

Location

Registered AddressHuxley Street
Broadheath
Altrincham
Cheshire
WA14 5EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

80k at £1Neil John Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£130,234
Cash£60,864
Current Liabilities£62,113

Accounts

Latest Accounts30 September 2023 (5 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (10 months ago)
Next Return Due1 June 2024 (2 months, 1 week from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
23 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
14 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
5 July 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80,000
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80,000
(5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80,000
(5 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 80,000
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 80,000
(5 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 80,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
4 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 80,000
(5 pages)
4 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 80,000
(5 pages)
4 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 80,000
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 January 2010Director's details changed for Neil John Cook on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Neil John Cook on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Neil John Cook on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Emma Marie Cook on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Emma Marie Cook on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Emma Marie Cook on 4 January 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 January 2009Return made up to 03/01/09; full list of members (3 pages)
6 January 2009Return made up to 03/01/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
13 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
13 September 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
28 January 2004Return made up to 15/01/04; full list of members (9 pages)
28 January 2004Return made up to 15/01/04; full list of members (9 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned;director resigned (2 pages)
24 November 2003Secretary resigned;director resigned (2 pages)
24 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 May 2003Return made up to 15/01/03; full list of members (8 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 15/01/03; full list of members (8 pages)
29 January 2002Return made up to 15/01/02; full list of members (7 pages)
29 January 2002Return made up to 15/01/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 January 2001Return made up to 15/01/01; full list of members (7 pages)
29 January 2001Full accounts made up to 30 September 2000 (10 pages)
29 January 2001Full accounts made up to 30 September 2000 (10 pages)
29 January 2001Return made up to 15/01/01; full list of members (7 pages)
24 January 2000Return made up to 15/01/00; full list of members (7 pages)
24 January 2000Return made up to 15/01/00; full list of members (7 pages)
7 January 2000Full accounts made up to 30 September 1999 (10 pages)
7 January 2000Full accounts made up to 30 September 1999 (10 pages)
22 April 1999Statement of affairs (6 pages)
22 April 1999Ad 31/03/99--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages)
22 April 1999Statement of affairs (6 pages)
22 April 1999Ad 31/03/99--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages)
19 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/03/99
(1 page)
19 April 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
19 April 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
19 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/03/99
(1 page)
15 January 1999Incorporation (20 pages)
15 January 1999Incorporation (20 pages)