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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22 - 28 Lodge Farm Business Centre, Castlethorpe, Milton Keynes, England, MK19 7ES | Secretary | 01 January 2009 | Active |
Unit 22 - 28 Lodge Farm Business Centre, Castlethorpe, Milton Keynes, England, MK19 7ES | Director | 01 January 2009 | Active |
Unit 22 - 28 Lodge Farm Business Centre, Castlethorpe, Milton Keynes, England, MK19 7ES | Director | 21 April 1999 | Active |
17 Stony Hill, Paulerspury, NN12 7PB | Secretary | 21 April 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 April 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 April 1999 | Active |
54 Cruickshank Grove, Crownhill, Milton Keynes, MK8 0HG | Director | 21 April 1999 | Active |
11b, West Street, Weedon, NN7 4QU | Director | 24 June 2005 | Active |
Unit 22-28 Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES | Director | 09 November 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Change account reference date company current extended. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Officers | Change person director company with change date. | Download |
2016-04-28 | Officers | Change person director company with change date. | Download |
2016-04-28 | Officers | Change person secretary company with change date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.