This company is commonly known as Parktron Limited. The company was founded 21 years ago and was given the registration number 04503272. The firm's registered office is in LONDON. You can find them at 5 Tenterden Drive, Hendon, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PARKTRON LIMITED |
---|---|---|
Company Number | : | 04503272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Tenterden Drive, Hendon, London, NW4 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Vivian Avenue, Hendon, London, NW4 3XE | Secretary | 28 November 2005 | Active |
75, Vivian Avenue, Hendon, London, England, NW4 3XE | Director | 20 February 2024 | Active |
South Winds, South View Road, Pinner Hill, HA5 3YB | Secretary | 05 August 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 05 August 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 05 August 2002 | Active |
75, Vivian Avenue, Hendon, London, England, NW4 3XE | Director | 21 August 2016 | Active |
South Winds, South View Road, Pinner Hill, HA5 3YB | Director | 05 August 2002 | Active |
5 Tenterden Drive, Hendon, London, NW4 1EA | Director | 28 November 2005 | Active |
Mrs Nirmala Vithaldas Patel | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Vivian Avenue, London, England, NW4 3XE |
Nature of control | : |
|
Mr Vithaldas Raja Patel | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | 5 Tenterden Drive, London, NW4 1EA |
Nature of control | : |
|
Mr Rajiv Patel | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Vivian Avenue, London, England, NW4 3XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.