UKBizDB.co.uk

PARK SIGNALLING LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unipart House Garsington Road, Cowley, Oxford, England, OX4 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Secretary01 March 2024Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Director30 June 2023Active
Unipart House,, Garsington Road, Cowley, Oxford, Oxfordshire, United Kingdom, OX4 2PG

Director11 June 2021Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director01 February 2019Active
43 Withington Avenue, Culcheth, Warrington, WA3 4JE

Secretary13 November 2002Active
1 Chapel Road, Weldon, Corby, NN17 3HW

Secretary16 December 1999Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Secretary31 December 2015Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Secretary06 September 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 December 1999Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director31 December 2015Active
130 Ivy Green Road, Chorlton, Manchester, M21 9FX

Director09 November 2001Active
43 Withington Avenue, Culcheth, Warrington, WA3 4JE

Director16 December 1999Active
1 Chapel Road, Weldon, Corby, NN17 3HW

Director16 December 1999Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director31 December 2015Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director31 December 2015Active
Unipart House, Cowley, Oxford, England, OX4 2PG

Director18 October 2021Active
147 Armadale Road, Bolton, BL3 4UT

Director16 December 1999Active
111 Grange Drive, Manchester, M9 7AJ

Director16 December 1999Active
7, Nab Close, Bollington, Macclesfield, United Kingdom, SK10 5RB

Director16 December 1999Active
30 Old Manor Park, Atherton, Manchester, M46 0GP

Director16 December 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 December 1999Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Appoint person secretary company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-27Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person secretary company with name date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-05-19Change of constitution

Statement of companys objects.

Download
2020-05-19Resolution

Resolution.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.