Warning: file_put_contents(c/244b3a0ad1c29d9495b56edeb3b30b95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Park Resorts Transport Limited, NE12 8ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARK RESORTS TRANSPORT LIMITED

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

This company is commonly known as Park Resorts Transport Limited. The company was founded 22 years ago and was given the registration number 04295935. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:PARK RESORTS TRANSPORT LIMITED
Company Number:04295935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, One Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, United Kingdom, NE12 8ET

Secretary11 December 2015Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director06 March 2024Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director24 May 2019Active
The Homestead, Cautherley Lane, Great Amwell, Ware, United Kingdom, SG12 9SN

Secretary28 September 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 September 2001Active
3, Bunhill Row, London, Uk, EC1Y 8YZ

Corporate Secretary11 April 2007Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary21 March 2007Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director05 August 2013Active
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL

Director28 September 2007Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director18 September 2012Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director15 June 2016Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director18 December 2008Active
Dudley House, Clarendon Fields, Chandlers Cross, WD3 4LH

Director28 September 2001Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director05 August 2013Active
Oak House, Waverley Edge, Bubbenhall, CV8 3LW

Director28 September 2007Active
Bartlands, 59 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director19 November 2007Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director30 June 2018Active
Swan Court, Waterhouse Street, Hemel Hempstead, HP1 1FN

Director18 December 2008Active
The Homestead, Cautherley Lane, Great Amwell, Ware, United Kingdom, SG12 9SN

Director28 September 2001Active
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE

Director18 December 2008Active
Aspen House, Nightingales Lane, Chalfont St. Giles, HP8 4SF

Director28 September 2001Active
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET

Director11 December 2015Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 September 2001Active

People with Significant Control

Park Resorts Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Address

Change sail address company with old address new address.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.