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.
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 | : |
|
Registered Address | : | 147 Stamford Hill, London, England, N16 5LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147, Stamford Hill, London, England, N16 5LG | Director | 03 August 2020 | Active |
147, Stamford Hill, London, England, N16 5LG | Director | 30 August 2019 | Active |
147, Stamford Hill, London, England, N16 5LG | Director | 18 July 2018 | Active |
Bradstone Manor, Bradstone, Tavistock, PL19 0QS | Secretary | 10 March 2000 | Active |
6 Lambourne Crescent, Lowdham, Nottingham, NG14 7WE | Secretary | 21 December 1992 | Active |
45 Worwood Drive, West Bridgford, Nottingham, NG2 7LY | Secretary | - | Active |
45a Main Street, Sutton Bonington, Loughborough, LE12 5ND | Secretary | 05 September 2005 | Active |
3 Chapel Mews Court, Bramcote, NG9 3HB | Director | 07 October 1997 | Active |
20 Kirkstone Drive, Gamston, Nottingham, NG2 6NT | Director | 24 February 1999 | Active |
Bradstone Manor, Bradstone, Tavistock, PL19 0QS | Director | 10 March 2000 | Active |
Apartment 3, Westhorpe Hall, Westhorpe, Southwell, England, NG25 0NG | Director | - | Active |
6 Lambourne Crescent, Lowdham, Nottingham, NG14 7WE | Director | 29 December 1992 | Active |
45 Worwood Drive, West Bridgford, Nottingham, NG2 7LY | Director | - | Active |
84 Main Road, Radcliffe On Trent, Nottingham, NG12 2BQ | Director | 14 October 2003 | Active |
147, Stamford Hill, London, United Kingdom, N16 5LG | Director | 20 November 2015 | Active |
45a Main Street, Sutton Bonington, Loughborough, LE12 5ND | Director | 01 December 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Gazette | Gazette filings brought up to date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Accounts | Change account reference date company current shortened. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.