UKBizDB.co.uk

PARK DISPLAY TRUSTEES LIMITED

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

This company is commonly known as Park Display Trustees Limited. The company was founded 3 years ago and was given the registration number 13051610. The firm's registered office is in OXFORD. You can find them at Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PARK DISPLAY TRUSTEES LIMITED
Company Number:13051610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, United Kingdom, OX2 7JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director01 February 2024Active
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director01 February 2024Active
C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, England, OX5 1LQ

Director01 February 2024Active
Park House, Unit E25, Telford Road, Bicester, OX26 4LD

Director30 November 2020Active
Park House, Unit E25, Telford Road, Bicester, OX26 4LD

Director30 November 2020Active
Park House, Unit E25, Telford Road, Bicester, OX26 4LD

Director30 November 2020Active

People with Significant Control

Mrs Leah Helga Ford
Notified on:01 February 2024
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Voting rights 25 to 50 percent
Nicholas Calloway
Notified on:01 February 2024
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Keith Charles Brock
Notified on:30 November 2020
Status:Active
Date of birth:December 1955
Nationality:British
Address:Park House, Unit E25, Bicester, OX26 4LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Albert Robinson
Notified on:30 November 2020
Status:Active
Date of birth:December 1955
Nationality:British
Address:Park House, Unit E25, Bicester, OX26 4LD
Nature of control:
  • Voting rights 25 to 50 percent
Max Dias Gunawardena
Notified on:30 November 2020
Status:Active
Date of birth:February 1989
Nationality:British
Address:Park House, Unit E25, Bicester, OX26 4LD
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-09Address

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

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2020-11-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.