UKBizDB.co.uk

PARK BIDCO LIMITED

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

This company is commonly known as Park Bidco Limited. The company was founded 4 years ago and was given the registration number 12469557. The firm's registered office is in NORTHAMPTON. You can find them at Liliput Road, Brackmills Industrial Estate, Northampton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PARK BIDCO LIMITED
Company Number:12469557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Liliput Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Forbury Square, Reading, United Kingdom, RG1 3BB

Director06 March 2020Active
Rhosili Road, Brackmills Industrial Estate, Northampton, England, NN4 7JE

Director31 March 2023Active
Rhosili Road, Brackmills Industrial Estate, Northampton, England, NN4 7JE

Director19 June 2020Active
Rhosili Road, Brackmills Industrial Estate, Northampton, England, NN4 7JE

Director18 February 2020Active
Rhosili Road, Brackmills Industrial Estate, Northampton, England, NN4 7JE

Director06 March 2020Active
Rhosili Road, Brackmills Industrial Estate, Northampton, England, NN4 7JE

Director18 September 2023Active
One Forbury Square, Reading, United Kingdom, RG1 3BB

Director06 March 2020Active
Liliput Road, Brackmills Industrial Estate, Northampton, United Kingdom, NN4 7DT

Director06 March 2020Active

People with Significant Control

Ldc Ix Lp
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lloyds Development Capital (Holdings) Limited
Notified on:06 March 2020
Status:Active
Country of residence:United Kingdom
Address:One Vine Street, London, England, United Kingdom, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Oliver Hyde
Notified on:18 February 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Rhosili Road, Brackmills Industrial Estate, Northampton, England, NN4 7JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-06Capital

Capital allotment shares.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type group.

Download
2023-10-12Capital

Capital return purchase own shares.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Capital

Capital return purchase own shares.

Download
2023-08-31Capital

Capital cancellation shares.

Download
2023-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-03-01Confirmation statement

Confirmation statement.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-10-11Capital

Capital cancellation shares.

Download
2021-10-11Capital

Capital return purchase own shares.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-08-11Capital

Capital statement capital company with date currency figure.

Download
2021-08-11Capital

Legacy.

Download
2021-08-11Insolvency

Legacy.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.