UKBizDB.co.uk

PARKBURN LIMITED

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

This company is commonly known as Parkburn Limited. The company was founded 32 years ago and was given the registration number SC133821. The firm's registered office is in . You can find them at 45 Gordon Street, Glasgow, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PARKBURN LIMITED
Company Number:SC133821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1991
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 Gordon Street, Glasgow, G1 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Square Offices, 272 Bath Street, Glasgow, United Kingdom, G2 4JR

Secretary30 October 2009Active
Blue Square Offices, 272 Bath Street, Glasgow, United Kingdom, G2 4JR

Director01 April 2016Active
Blue Square Offices, 272 Bath Street, Glasgow, United Kingdom, G2 4JR

Director30 October 2009Active
33 Carmen Avenue, Belvidere, Shrewsbury, SY2 5NP

Secretary11 November 1991Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Nominee Secretary03 September 1991Active
Palma Lodge, Mill Lane, Codsall, Wolverhampton, WV8 1EG

Secretary31 August 1995Active
33 Carmen Avenue, Belvidere, Shrewsbury, SY2 5NP

Director11 November 1991Active
The Paddock, Fernhill Estate, Fernhill Road, Sutton, Newport, United Kingdom, TF10 8DJ

Director20 March 2000Active
The Rope Walk, Lyth Hill, Shrewsbury, SY3 0BS

Director20 March 2000Active
45 Gordon Street, Glasgow, G1 3PE

Nominee Director03 September 1991Active
Palma Lodge, Mill Lane, Codsall, Wolverhampton, WV8 1EG

Director31 August 1995Active
65 Green Lane, Eccleshall, Stafford, ST21 6BB

Director11 November 1991Active

People with Significant Control

Mr Darren Paul Mullinder
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Fernhill Estate Office Fernhill Road, Sutton, Newport, England, TF10 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Samuel Cornes
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Fernhill Estate Office Fernhill Road, Sutton, Newport, United Kingdom, TF10 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-01-15Resolution

Resolution.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.