UKBizDB.co.uk

PAR ENGINEERING (MK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Par Engineering (mk) Limited. The company was founded 25 years ago and was given the registration number 03756632. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Morton House 9 Beacon Court Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAR ENGINEERING (MK) LIMITED
Company Number:03756632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Morton House 9 Beacon Court Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22 - 28 Lodge Farm Business Centre, Castlethorpe, Milton Keynes, England, MK19 7ES

Secretary01 January 2009Active
Unit 22 - 28 Lodge Farm Business Centre, Castlethorpe, Milton Keynes, England, MK19 7ES

Director01 January 2009Active
Unit 22 - 28 Lodge Farm Business Centre, Castlethorpe, Milton Keynes, England, MK19 7ES

Director21 April 1999Active
17 Stony Hill, Paulerspury, NN12 7PB

Secretary21 April 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 April 1999Active
120 East Road, London, N1 6AA

Nominee Director21 April 1999Active
54 Cruickshank Grove, Crownhill, Milton Keynes, MK8 0HG

Director21 April 1999Active
11b, West Street, Weedon, NN7 4QU

Director24 June 2005Active
Unit 22-28 Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES

Director09 November 2017Active

People with Significant Control

Mr Paul Ridgway
Notified on:01 January 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:22-28, Wolverton Road, Milton Keynes, England, MK19 7ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Melanie Ridgway
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit 22 - 28, Lodge Farm Business Centre, Milton Keynes, England, MK19 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Change account reference date company current extended.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-04-28Officers

Change person director company with change date.

Download
2016-04-28Officers

Change person secretary company with change date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.