UKBizDB.co.uk

PARKDENTON LIMITED

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

This company is commonly known as Parkdenton Limited. The company was founded 18 years ago and was given the registration number NI057834. The firm's registered office is in NEWTOWNSTEWART. You can find them at 40 Greenville Rd, Ardstraw, Newtownstewart, Co Tyrone. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARKDENTON LIMITED
Company Number:NI057834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2006
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:40 Greenville Rd, Ardstraw, Newtownstewart, Co Tyrone, BT78 4LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Greenville Rd, Ardstraw, Newtownstewart, BT78 4LU

Secretary19 January 2007Active
40 Greenville Road, Ardstraw, Newtownstewart, BT78 4LU

Director19 January 2007Active
40 Greenville Rd, Ardstraw, Newtownstewart, BT78 4LU

Director05 March 2020Active
Ballindrait, Lifford, Co Donegal,

Secretary19 January 2007Active
20 Linea Green, Milford, Armagh, BT10 3BQ

Secretary18 January 2006Active
26 Donard Avenue, Newtownards, Co Down, BT23 4NF

Corporate Secretary18 January 2006Active
26 Donard Avenue, Newtownards, Co Down, BT23 4NF

Director18 January 2006Active
12 Killins Road, Mountfield, Omagh, BT79 7QZ

Director18 January 2006Active
Ballindrait, Lifford, Co Donegal,

Director19 January 2007Active

People with Significant Control

Mr William John Moore
Notified on:05 March 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:40, Greenville Rd, Newtownstewart, United Kingdom, BT78 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:40 Greenville Rd, Newtownstewart, BT78 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Miscellaneous

Miscellaneous.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Capital

Capital allotment shares.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.