UKBizDB.co.uk

PARK ACCOUNTANCY LIMITED

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

This company is commonly known as Park Accountancy Limited. The company was founded 27 years ago and was given the registration number 03220359. The firm's registered office is in NEWARK. You can find them at 33 The Park, North Muskham, Newark, Nottinghamshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PARK ACCOUNTANCY LIMITED
Company Number:03220359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:33 The Park, North Muskham, Newark, Nottinghamshire, NG23 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 The Park, North Muskham, Newark, NG23 6EW

Secretary01 January 2002Active
3, Lowfield Cottages, Bowbridge Lane, Balderton, Newark, United Kingdom, NG24 3BY

Director22 February 1999Active
33 The Park, North Muskham, Newark, NG23 6EW

Director04 July 1996Active
3 Lowfield Cottages Bowbridge Lane, New Balderton, Newark, NG24 3BY

Secretary04 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 July 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 July 1996Active
33 The Park, North Muskham, Newark, NG23 6EW

Director04 July 1996Active

People with Significant Control

Mrs Tina Debbie Meadows
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:33 The Park, North Muskham, Newark, England, NG23 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Stephen Meadows
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:33 The Park, North Muskham, Newark, England, NG23 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen George Macnish
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:3, Lowfield Cottages, Bowbridge Lane, Newark, United Kingdom, NG24 3BY
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2020-10-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-07-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-20Mortgage

Mortgage satisfy charge full.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.