Background WavePink WaveYellow Wave

PARR TEMPS LIMITED (07256517)

PARR TEMPS LIMITED (07256517) is an active UK company. incorporated on 18 May 2010. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PARR TEMPS LIMITED has been registered for 15 years. Current directors include BLACKLEDGE, Catherine, BLACKLEDGE, Ian.

Company Number
07256517
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
507 - 509, Bolton, BL2 3BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BLACKLEDGE, Catherine, BLACKLEDGE, Ian
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARR TEMPS LIMITED

PARR TEMPS LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PARR TEMPS LIMITED was registered 15 years ago.(SIC: 78200)

Status

active

Active since 15 years ago

Company No

07256517

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

L & B CONSULTANTS (BOLTON) LIMITED
From: 18 May 2010To: 22 June 2010
Contact
Address

507 - 509 Tonge Moor Road Bolton, BL2 3BG,

Timeline

6 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 12
Director Joined
Apr 13
Loan Cleared
May 13
New Owner
Jun 17
New Owner
Jun 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLACKLEDGE, Catherine

Active
Chapeltown Road, BoltonBL7 0EJ
Born January 1966
Director
Appointed 20 Mar 2013

BLACKLEDGE, Ian

Active
Chapeltown Road, BoltonBL7 0EJ
Born August 1966
Director
Appointed 18 May 2010

LAWTON, Brian

Resigned
Lower Meade, EgertonBL7 9EJ
Born August 1950
Director
Appointed 18 May 2010
Resigned 30 Nov 2011

Persons with significant control

2

Mr Ian Blackledge

Active
- 509, BoltonBL2 3BG
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Catherine Blackledge

Active
- 509, BoltonBL2 3BG
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Sail Address Company
20 June 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
9 June 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2010
CONNOTConfirmation Statement Notification
Legacy
19 June 2010
MG01MG01
Incorporation Company
18 May 2010
NEWINCIncorporation