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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, One Gosforth Park Way, Salters Lane, Newcastle Upon Tyne, United Kingdom, NE12 8ET | Secretary | 11 December 2015 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 06 March 2024 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 24 May 2019 | Active |
The Homestead, Cautherley Lane, Great Amwell, Ware, United Kingdom, SG12 9SN | Secretary | 28 September 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 28 September 2001 | Active |
3, Bunhill Row, London, Uk, EC1Y 8YZ | Corporate Secretary | 11 April 2007 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Secretary | 21 March 2007 | Active |
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE | Director | 05 August 2013 | Active |
The Old Rectory, Newton Blossomville, Bedford, MK43 8AL | Director | 28 September 2007 | Active |
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE | Director | 18 September 2012 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 15 June 2016 | Active |
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE | Director | 18 December 2008 | Active |
Dudley House, Clarendon Fields, Chandlers Cross, WD3 4LH | Director | 28 September 2001 | Active |
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE | Director | 05 August 2013 | Active |
Oak House, Waverley Edge, Bubbenhall, CV8 3LW | Director | 28 September 2007 | Active |
Bartlands, 59 Tiddington Road, Stratford Upon Avon, CV37 7AF | Director | 19 November 2007 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 30 June 2018 | Active |
Swan Court, Waterhouse Street, Hemel Hempstead, HP1 1FN | Director | 18 December 2008 | Active |
The Homestead, Cautherley Lane, Great Amwell, Ware, United Kingdom, SG12 9SN | Director | 28 September 2001 | Active |
Charter Court, Midland Road, Hemel Hempstead, England, HP2 5GE | Director | 18 December 2008 | Active |
Aspen House, Nightingales Lane, Chalfont St. Giles, HP8 4SF | Director | 28 September 2001 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET | Director | 11 December 2015 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 28 September 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Address | Change sail address company with old address new address. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.