This company is commonly known as Parkfield Building Services Limited. The company was founded 18 years ago and was given the registration number 05739987. The firm's registered office is in BIRMINGHAM. You can find them at Unit 6 Chancel Way Industrial Estate, Whitton, Birmingham, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | PARKFIELD BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 05739987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Chancel Way Industrial Estate, Whitton, Birmingham, England, B6 7AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Castello Drive, Castle Bromwich, Birmingham, England, B36 9TB | Director | 08 February 2011 | Active |
18 Castello Drive, Parkhall Castle Bromwich, Birmingham, B36 9TB | Secretary | 13 March 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 13 March 2006 | Active |
21, Selworthy Road, Birmingham, England, B36 0HP | Director | 14 January 2008 | Active |
43, Rashwood Close, Hockley Heath, Solihull, England, B94 6SD | Director | 14 January 2008 | Active |
18, Castello Drive, Castle Bromwich, Birmingham, B36 9TB | Director | 08 February 2011 | Active |
18 Castello Drive, Parkhall Castle Bromwich, Birmingham, B36 9TB | Director | 13 March 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 13 March 2006 | Active |
Mr Craig John Ernest Bick | ||
Notified on | : | 14 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Chancel Way Industrial Estate, Birmingham, England, B6 7AU |
Nature of control | : |
|
Dean Jason Bick | ||
Notified on | : | 14 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 6, Chancel Way Industrial Estate, Birmingham, England, B6 7AU |
Nature of control | : |
|
Mr Ernest John Bick | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 6th Floor, 9 Appold Street, London, EC2A 2AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-10 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-27 | Officers | Termination director company. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.