UKBizDB.co.uk

PARK INDUSTRIAL AND AGRICULTURAL HOLDINGS LIMITED

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

This company is commonly known as Park Industrial And Agricultural Holdings Limited. The company was founded 46 years ago and was given the registration number 01359576. The firm's registered office is in LONDON. You can find them at 147 Stamford Hill, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PARK INDUSTRIAL AND AGRICULTURAL HOLDINGS LIMITED
Company Number:01359576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:147 Stamford Hill, London, England, N16 5LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Stamford Hill, London, England, N16 5LG

Director03 August 2020Active
147, Stamford Hill, London, England, N16 5LG

Director30 August 2019Active
147, Stamford Hill, London, England, N16 5LG

Director18 July 2018Active
Bradstone Manor, Bradstone, Tavistock, PL19 0QS

Secretary10 March 2000Active
6 Lambourne Crescent, Lowdham, Nottingham, NG14 7WE

Secretary21 December 1992Active
45 Worwood Drive, West Bridgford, Nottingham, NG2 7LY

Secretary-Active
45a Main Street, Sutton Bonington, Loughborough, LE12 5ND

Secretary05 September 2005Active
3 Chapel Mews Court, Bramcote, NG9 3HB

Director07 October 1997Active
20 Kirkstone Drive, Gamston, Nottingham, NG2 6NT

Director24 February 1999Active
Bradstone Manor, Bradstone, Tavistock, PL19 0QS

Director10 March 2000Active
Apartment 3, Westhorpe Hall, Westhorpe, Southwell, England, NG25 0NG

Director-Active
6 Lambourne Crescent, Lowdham, Nottingham, NG14 7WE

Director29 December 1992Active
45 Worwood Drive, West Bridgford, Nottingham, NG2 7LY

Director-Active
84 Main Road, Radcliffe On Trent, Nottingham, NG12 2BQ

Director14 October 2003Active
147, Stamford Hill, London, United Kingdom, N16 5LG

Director20 November 2015Active
45a Main Street, Sutton Bonington, Loughborough, LE12 5ND

Director01 December 1996Active

People with Significant Control

Midos Gc Limited
Notified on:04 June 2018
Status:Active
Country of residence:England
Address:147, Stamford Hill, London, England, N16 5LG
Nature of control:
  • Ownership of shares 50 to 75 percent
Wf Estates Ltd
Notified on:04 June 2018
Status:Active
Country of residence:England
Address:15, Chardmore Road, London, England, N16 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Ralph Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Private Road No 4, Nottingham, NG4 2JT
Nature of control:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-28Accounts

Change account reference date company previous shortened.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette filings brought up to date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Address

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

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.