UKBizDB.co.uk

PARK AIR SYSTEMS LIMITED

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

This company is commonly known as Park Air Systems Limited. The company was founded 38 years ago and was given the registration number 01951792. The firm's registered office is in PETERBOROUGH. You can find them at Northfields, Market Deeping, Peterborough, Cambs. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:PARK AIR SYSTEMS LIMITED
Company Number:01951792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Northfields, Market Deeping, Peterborough, Cambs, PE6 8UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northfields, Market Deeping, Peterborough, PE6 8UE

Director29 September 2023Active
Northfields, Market Deeping, Peterborough, PE6 8UE

Director01 January 2020Active
18 Hawthorn Drive, Uppingham, Oakham, LE15 9TA

Secretary-Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary15 October 2015Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Secretary01 September 2011Active
Law Department Northrop Grumman, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary01 May 2022Active
Tall Trees, 23 Maffit Road, Ailsworth Peterborough, PE5 7AG

Secretary10 August 1992Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, England, CV3 4LH

Secretary12 February 2013Active
Unter Altstadt 15, Zug, Switzerland,

Secretary02 December 2001Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary01 September 2014Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Secretary01 July 2005Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Director01 January 1986Active
22 Sambar Close, Eaton Socon, St Noets, PE19 3QG

Director11 September 1992Active
2 Stamford Road, Colsterworth, Grantham, NG33 5JD

Director23 September 1994Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, England, CV3 4LH

Director15 May 2015Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Director16 December 2011Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Director08 November 2021Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Director16 December 2011Active
Bridge House, Sherfield English Lane, Plaitford, Romsey, SO51 6EF

Director02 January 2008Active
1 Back Lane, Morcott, Oakham, LE15 9DG

Director-Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Director02 January 2008Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Director04 February 2010Active
2134 Live Oak Drive East, Los Angeles, Usa, FOREIGN

Director13 January 1999Active
28 Richmond Place, Bath, BA1 5PZ

Director20 September 1993Active
1501 Woodridge Lane, Eldersburg, Usa,

Director01 July 2005Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Director13 March 1996Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Director20 December 1999Active
Burleigh Cottage 10 School Lane, Eaton Socon St Neots, Huntingdon, PE19 8HN

Director10 February 1992Active
9437 North Penfield Road, Columbia, Usa,

Director-Active
Unit 5, Quinn Close, Whitley, Coventry, United Kingdom, CV3 4LH

Director04 February 2010Active
1839 Westridge Road, Los Angeles, Usa, 90049

Director24 October 2000Active
10219 Fairway Drive, Elliott City, Usa, 21042

Director02 December 2001Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Director15 December 2011Active
508 Chadwick Road, Timonium, Usa, 21093

Director11 September 1998Active
Northfields, Market Deeping, Peterborough, England, PE6 8UE

Director05 March 2012Active

People with Significant Control

Indra Sistemas, S.A.
Notified on:29 September 2023
Status:Active
Country of residence:Spain
Address:35, Avenida De Bruselas, Madrid, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ngc Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.