UKBizDB.co.uk

PARKACRE LIMITED

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

This company is commonly known as Parkacre Limited. The company was founded 18 years ago and was given the registration number 05565795. The firm's registered office is in GAINSBOROUGH. You can find them at Hangar 2 Learoyd Road, Caenby Corner East Hemswell Cliff, Gainsborough, Lincolnshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:PARKACRE LIMITED
Company Number:05565795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Hangar 2 Learoyd Road, Caenby Corner East Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 2, Learoyd Road, Caenby Corner East Hemswell Cliff, Gainsborough, DN21 5TJ

Director01 May 2014Active
Hangar 2, Learoyd Road, Caenby Corner East Hemswell Cliff, Gainsborough, United Kingdom, DN21 5TJ

Director01 September 2010Active
Hangar 2, Learoyd Road, Caenby Corner Estate, Hemswell Cliff, Gainsborough, United Kingdom, DN21 5TJ

Director04 October 2005Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Nominee Secretary30 January 2008Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Nominee Secretary26 January 2007Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Secretary04 October 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary16 September 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director16 September 2005Active

People with Significant Control

Mr James Caseley
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Hangar 2, Learoyd Road, Gainsborough, DN21 5TJ
Nature of control:
  • Significant influence or control
Mr Charles Stern
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:Hangar 2, Learoyd Road, Gainsborough, DN21 5TJ
Nature of control:
  • Significant influence or control
Mr John Stern
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Hangar 2, Learoyd Road, Gainsborough, DN21 5TJ
Nature of control:
  • Significant influence or control

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
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Resolution

Resolution.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-06Accounts

Accounts with accounts type medium.

Download
2017-06-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.