This company is commonly known as Parkside Warehousing & Transport Company Limited. The company was founded 54 years ago and was given the registration number 00977967. The firm's registered office is in STOWMARKET. You can find them at Parkside House Ground Floor Offices, Tomo Road, Tomo Industrial Estate, Stowmarket, Suffolk. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PARKSIDE WAREHOUSING & TRANSPORT COMPANY LIMITED |
---|---|---|
Company Number | : | 00977967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1970 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkside House Ground Floor Offices, Tomo Road, Tomo Industrial Estate, Stowmarket, Suffolk, IP14 5AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkside House, Ground Floor Offices, Tomo Road, Tomo Industrial Estate, Stowmarket, England, IP14 5AY | Director | 01 December 2010 | Active |
Galedean, Galedean, North Acres Willisham, Ipswich, England, IP8 4SS | Director | 06 September 1991 | Active |
Parkside House, Ground Floor Offices, Tomo Road, Tomo Industrial Estate, Stowmarket, IP14 5AY | Director | 08 February 2019 | Active |
381, Wherstead Road, Ipswich, United Kingdom, IP2 8PW | Director | 01 December 2010 | Active |
22 Chestnut Close, Great Waldingfield, Sudbury, CO10 0RU | Secretary | - | Active |
381a, Wherstead Road, Ipswich, England, IP2 8LG | Secretary | 15 December 1999 | Active |
3 Avenue Road, Witham, CM8 2DT | Director | - | Active |
1, Hill Farm Cottage, Grasshopper Lane, Stoke Ash, Eye, United Kingdom, IP23 7ER | Director | 01 December 2010 | Active |
Parkside House, Ground Floor Offices, Tomo Road, Tomo Industrial Estate, Stowmarket, England, IP14 5AY | Director | 01 December 2010 | Active |
Parkside House, Ground Floor Offices, Tomo Road, Tomo Industrial Estate, Stowmarket, England, IP14 5AY | Director | 01 December 2010 | Active |
381, Wherstead Road, Ipswich, United Kingdom, IP2 8PW | Director | 01 December 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Capital | Capital cancellation shares. | Download |
2022-11-10 | Capital | Capital return purchase own shares. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Capital | Capital cancellation shares. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Capital | Capital return purchase own shares. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Capital | Capital cancellation shares. | Download |
2020-11-03 | Capital | Capital return purchase own shares. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Capital | Capital cancellation shares. | Download |
2019-09-05 | Capital | Capital return purchase own shares. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.