UKBizDB.co.uk

PARKFIELD COMPUTERS LIMITED

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

This company is commonly known as Parkfield Computers Limited. The company was founded 36 years ago and was given the registration number 02228174. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARKFIELD COMPUTERS LIMITED
Company Number:02228174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1988
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 16, 19 Yitzhak Rabin Street, Kiryat Ono, Israel,

Director21 June 2001Active
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH

Corporate Secretary-Active
608 Fifth Avenue, New York Ny 10020, Usa,

Director-Active
86 119 Marengo Street, Holliswood, New York, Usa,

Director01 September 1993Active
Kingsley 8 Garrick Drive, Hendon, London, NW4 1HJ

Director02 January 1998Active

People with Significant Control

Mr Eran Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:Belgian
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tali Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:Belgian
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
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 (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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Accounts

Change account reference date company current shortened.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Accounts

Change account reference date company previous shortened.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-05-18Address

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

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-17Gazette

Gazette filings brought up to date.

Download
2016-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.