UKBizDB.co.uk

PARKES SERVICES LIMITED

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

This company is commonly known as Parkes Services Limited. The company was founded 34 years ago and was given the registration number 02446055. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PARKES SERVICES LIMITED
Company Number:02446055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Corporate Secretary10 August 2015Active
Ground Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England, B47 6LW

Director27 June 2023Active
The Stables, Lavenham Farm, Nibley Lane, Iron Acton, United Kingdom, BS37 9UR

Secretary-Active
PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF

Director10 August 2015Active
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director02 April 2019Active
Windyridge 304 Badminton Road, Winterbourne, Bristol, BS17 1AQ

Director-Active
Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT

Director10 August 2015Active
21, Foxborough Gardens, Bradley Stoke, Bristol, BS32 0BT

Director01 April 2005Active
The Stables, Lavenham Farm, Nibley Lane, Iron Acton, United Kingdom, BS37 9UR

Director-Active
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW

Director24 March 2016Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Change of name

Certificate change of name company.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-03-04Officers

Change corporate secretary company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-05-15Address

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

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Change account reference date company current extended.

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.