UKBizDB.co.uk

PARK HALL (GOSFIELD) LTD

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

This company is commonly known as Park Hall (gosfield) Ltd. The company was founded 13 years ago and was given the registration number 07351643. The firm's registered office is in HALSTEAD. You can find them at Unit 4-7 The Old Airfield, Gosfield, Halstead, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PARK HALL (GOSFIELD) LTD
Company Number:07351643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 4-7 The Old Airfield, Gosfield, Halstead, CO9 1SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gosfield Business Park, Units 4-7 The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director21 April 2016Active
Gosfield Business Park, Units 4-7 The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director20 August 2010Active
Gosfield Business Park, Units 4-7 The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director20 August 2010Active
Gosfield Business Park, Units 4-7 The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director20 August 2010Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Secretary20 August 2010Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director21 May 2015Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director20 October 2014Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director20 August 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director20 August 2010Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, United Kingdom, CO9 1SA

Director20 August 2010Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director19 April 2017Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director20 October 2014Active

People with Significant Control

Mr Keith Trevor Ripper
Notified on:20 August 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Gosfield Business Park, Units 4-7 The Old Airfield, Halstead, United Kingdom, CO9 1SA
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-15Accounts

Accounts with accounts type group.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

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

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type group.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type group.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Accounts

Accounts with accounts type small.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-25Capital

Capital allotment shares.

Download
2017-04-25Capital

Capital name of class of shares.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-12Resolution

Resolution.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.