This company is commonly known as Park Signalling Limited. The company was founded 24 years ago and was given the registration number 03895736. The firm's registered office is in OXFORD. You can find them at Unipart House Garsington Road, Cowley, Oxford, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | PARK SIGNALLING LIMITED |
---|---|---|
Company Number | : | 03895736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unipart House Garsington Road, Cowley, Oxford, England, OX4 2PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Secretary | 01 March 2024 | Active |
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG | Director | 30 June 2023 | Active |
Unipart House,, Garsington Road, Cowley, Oxford, Oxfordshire, United Kingdom, OX4 2PG | Director | 11 June 2021 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 01 February 2019 | Active |
43 Withington Avenue, Culcheth, Warrington, WA3 4JE | Secretary | 13 November 2002 | Active |
1 Chapel Road, Weldon, Corby, NN17 3HW | Secretary | 16 December 1999 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Secretary | 31 December 2015 | Active |
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG | Secretary | 06 September 2021 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 December 1999 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 31 December 2015 | Active |
130 Ivy Green Road, Chorlton, Manchester, M21 9FX | Director | 09 November 2001 | Active |
43 Withington Avenue, Culcheth, Warrington, WA3 4JE | Director | 16 December 1999 | Active |
1 Chapel Road, Weldon, Corby, NN17 3HW | Director | 16 December 1999 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 31 December 2015 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 31 December 2015 | Active |
Unipart House, Cowley, Oxford, England, OX4 2PG | Director | 18 October 2021 | Active |
147 Armadale Road, Bolton, BL3 4UT | Director | 16 December 1999 | Active |
111 Grange Drive, Manchester, M9 7AJ | Director | 16 December 1999 | Active |
7, Nab Close, Bollington, Macclesfield, United Kingdom, SK10 5RB | Director | 16 December 1999 | Active |
30 Old Manor Park, Atherton, Manchester, M46 0GP | Director | 16 December 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 December 1999 | Active |
Unipart Rail Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unipart House, Cowley, Oxford, England, OX4 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Appoint person secretary company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Change of constitution | Statement of companys objects. | Download |
2020-05-19 | Resolution | Resolution. | Download |
2020-04-28 | Incorporation | Memorandum articles. | Download |
2020-04-28 | Resolution | Resolution. | Download |
2020-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.