This company is commonly known as Parkfields Limited. The company was founded 24 years ago and was given the registration number 03847523. The firm's registered office is in WELLS. You can find them at Dindermead Sleight Lane, Dinder, Wells, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | PARKFIELDS LIMITED |
---|---|---|
Company Number | : | 03847523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1999 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dindermead Sleight Lane, Dinder, Wells, England, BA5 3PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dindermead, Sleight Lane, Dinder, Wells, England, BA5 3PP | Director | 26 March 2014 | Active |
Compton Court, East Compton, Shepton Mallet, BA4 4NR | Secretary | 23 September 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 September 1999 | Active |
Hever House, Hever Lane, Hever, Edenbridge, England, TN8 7ET | Director | 26 March 2014 | Active |
Compton Court, East Compton, Shepton Mallet, BA4 4NR | Director | 23 September 1999 | Active |
Compton Court, East Compton, Shepton Mallet, BA4 4NR | Director | 23 September 1999 | Active |
Shelley Ann Baker | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB |
Nature of control | : |
|
Bradley Baker | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB |
Nature of control | : |
|
Leigh Baker | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB |
Nature of control | : |
|
Mr Malcolm Norman Baker (Estate Of) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dindermead, Sleight Lane, Wells, England, BA5 3PP |
Nature of control | : |
|
Mrs June Myrtle Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dindermead, Sleight Lane, Wells, England, BA5 3PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Officers | Termination secretary company with name termination date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.