Background WavePink WaveYellow Wave

PARNALL ENGINEERING ADVANCED LIMITED (09916809)

PARNALL ENGINEERING ADVANCED LIMITED (09916809) is an active UK company. incorporated on 15 December 2015. with registered office in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. PARNALL ENGINEERING ADVANCED LIMITED has been registered for 10 years. Current directors include PARNALL, Robert Mark Braddon.

Company Number
09916809
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
15 - 19 Westgate Street, Launceston, PL15 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
PARNALL, Robert Mark Braddon
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARNALL ENGINEERING ADVANCED LIMITED

PARNALL ENGINEERING ADVANCED LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Launceston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. PARNALL ENGINEERING ADVANCED LIMITED was registered 10 years ago.(SIC: 71121)

Status

active

Active since 10 years ago

Company No

09916809

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

15 - 19 Westgate Street Launceston, PL15 7AB,

Timeline

13 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Director Left
Apr 19
Loan Cleared
Feb 20
Director Left
Oct 20
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PARNALL, Robert Mark Braddon

Active
Westgate Street, LauncestonPL15 7AB
Born June 1959
Director
Appointed 15 Dec 2015

QUIRK, Marie Kim

Resigned
LauncestonPL15 7AB
Born March 1982
Director
Appointed 22 Jun 2018
Resigned 07 Oct 2020

SAWYER, Timothy Charles

Resigned
Boxwell Road, BerkhamstedHP4 3EX
Born February 1962
Director
Appointed 22 Jun 2018
Resigned 26 Apr 2019

SCARBROUGH, Ranulf Howell, Dr

Resigned
Mabe Burnthouse, PenrynTR10 9JQ
Born November 1967
Director
Appointed 22 Jun 2018
Resigned 11 Feb 2019

WESTBROOK, Jonathan Simon

Resigned
Newham Road, TruroTR1 2DP
Born August 1958
Director
Appointed 22 Jun 2018
Resigned 11 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Westgate Street, LauncestonPL15 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018

Mr Robert Mark Braddon Parnall

Ceased
LauncestonPL15 7AB
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change To A Person With Significant Control
1 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Incorporation Company
15 December 2015
NEWINCIncorporation