This company is commonly known as Park Street People Limited. The company was founded 35 years ago and was given the registration number 02336356. The firm's registered office is in MIDDLESEX. You can find them at 2 Mountside, Stanmore, Middlesex, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PARK STREET PEOPLE LIMITED |
---|---|---|
Company Number | : | 02336356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mountside, Stanmore, Middlesex, HA7 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edglee House, Broad Lane, Upper Bucklebury, England, RG7 6QJ | Secretary | 01 July 2007 | Active |
Edglee House, Broad Lane, Upper Bucklebury, England, RG7 6QJ | Director | 08 January 2011 | Active |
Rose Cottage 35 Ham Island, Old Windsor, Windsor, SL4 2JY | Director | - | Active |
33 Ham Island, Old Windsor, Windsor, SL4 2JY | Secretary | - | Active |
Rose Cottage 35 Ham Island, Old Windsor, Windsor, SL4 2JY | Director | - | Active |
Mrs Linda Margaret Vittozzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rose Cottage, 35 Ham Island, Old Windsor, England, SL4 2JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Change person director company. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person secretary company with change date. | Download |
2021-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.