UKBizDB.co.uk

PARK ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Park Electrical Services Limited. The company was founded 33 years ago and was given the registration number 02585609. The firm's registered office is in SHREWSBURY. You can find them at Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PARK ELECTRICAL SERVICES LIMITED
Company Number:02585609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 February 1991
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Secretary14 November 2014Active
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director14 November 2014Active
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director14 November 2014Active
68 Sir Alfreds Way, Sutton Coldfield, B76 1ET

Secretary25 February 1991Active
22 Long Meadow Road, Lickey End, Bromsgrove, B60 1GD

Secretary21 April 2007Active
68 Sir Alfreds Way, Sutton Coldfield, B76 1ET

Director25 February 1991Active
22 Long Meadow Road, Lickey End, Bromsgrove, B60 1GD

Director25 February 1991Active

People with Significant Control

Mr Nicholas Peter Buxton
Notified on:14 November 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Suite 1 Canon Court East, Abbey Lawn, Shrewsbury, SY2 5DE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-22Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-04-23Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-03-16Address

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

Download
2018-03-13Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-13Resolution

Resolution.

Download
2018-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Address

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

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Change person director company with change date.

Download
2016-03-09Officers

Change person secretary company with change date.

Download
2016-03-09Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Change account reference date company current shortened.

Download
2014-11-24Officers

Termination director company with name termination date.

Download
2014-11-24Officers

Termination secretary company with name termination date.

Download
2014-11-24Officers

Appoint person director company with name date.

Download
2014-11-24Officers

Appoint person director company with name date.

Download
2014-11-24Officers

Appoint person secretary company with name date.

Download
2014-11-24Address

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

Download
2014-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.