UKBizDB.co.uk

PARKHOUSE ENGINEERING GROUP LIMITED

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

This company is commonly known as Parkhouse Engineering Group Limited. The company was founded 13 years ago and was given the registration number 07462984. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PARKHOUSE ENGINEERING GROUP LIMITED
Company Number:07462984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2010
End of financial year:04 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone House, Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director04 October 2016Active
Newfield Works, High Street, Sandyford, Stoke On Trent, England, ST6 5PQ

Director07 December 2010Active
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director18 June 2019Active
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director18 June 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director07 December 2010Active
Stone House, Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director04 October 2016Active
Stone House, Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director04 October 2016Active
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director07 December 2010Active

People with Significant Control

Mpr Parkhouse Limited
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:Newfield Works, High Street, Stoke On Trent, England, ST6 5PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Angela Weston
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:C/O Dpc, Stone House, Stoke On Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Weston
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Newfield Works, High Street, Stoke On Trent, England, ST6 5PQ
Nature of control:
  • Significant influence or control

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
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-07-05Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Accounts

Change account reference date company previous extended.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.