UKBizDB.co.uk

PARKLAND ENGINEERING LIMITED

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

This company is commonly known as Parkland Engineering Limited. The company was founded 46 years ago and was given the registration number 01363157. The firm's registered office is in SLEAFORD. You can find them at 18 Northgate, , Sleaford, Lincolnshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PARKLAND ENGINEERING LIMITED
Company Number:01363157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1978
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:18 Northgate, Sleaford, Lincolnshire, NG34 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Northgate, Sleaford, United Kingdom, NG34 7BJ

Director12 November 2021Active
18, Northgate, Sleaford, England, NG34 7BJ

Secretary05 August 2014Active
168 Broadway, Tynemouth, North Shields, NE30 3RX

Secretary-Active
3, Union Street, North Shields, United Kingdom, NE30 1NL

Director10 November 1995Active
11, Aberdovey Drive, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 9EZ

Director04 November 2013Active
The Reservation, East Road, Sleaford, England, NG34 7BY

Director01 October 2018Active
14 Bishopbourne Court, Priors Haven, North Shields, NE29 9JE

Director27 August 2004Active
1, Kelfield Grove, Cramlington, NE23 3QE

Director01 April 2008Active
18, Northgate, Sleaford, England, NG34 7BJ

Director05 August 2014Active
18, Northgate, Sleaford, England, NG34 7BJ

Director05 August 2014Active
35 Holly Avenue, Whitley Bay, NE26 1EB

Director10 November 1995Active
168 Broadway, Tynemouth, North Shields, NE30 3RX

Director-Active
168 Broadway, Tynemouth, North Shields, NE30 3RX

Director-Active
18, Northgate, Sleaford, England, NG34 7BJ

Director05 August 2014Active
26, Shaftesbury Crescent, Marden Farm Estate, North Shields, United Kingdom, NE30 3LR

Director10 November 1995Active

People with Significant Control

Mrs Cherith Louise Needham
Notified on:22 March 2021
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Old Manor Farm, Anwick, Sleaford, United Kingdom, NG34 9SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kiowa Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18 Northgate, Sleaford, England, NG34 7BJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-29Other

Legacy.

Download
2021-05-28Accounts

Legacy.

Download
2021-05-28Other

Legacy.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Capital

Capital statement capital company with date currency figure.

Download
2021-03-02Insolvency

Legacy.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2020-11-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-05Accounts

Legacy.

Download
2020-11-05Other

Legacy.

Download
2020-11-05Other

Legacy.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.