UKBizDB.co.uk

PARKTRON LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Tenterden Drive, Hendon, London, NW4 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Vivian Avenue, Hendon, London, NW4 3XE

Secretary28 November 2005Active
75, Vivian Avenue, Hendon, London, England, NW4 3XE

Director20 February 2024Active
South Winds, South View Road, Pinner Hill, HA5 3YB

Secretary05 August 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary05 August 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director05 August 2002Active
75, Vivian Avenue, Hendon, London, England, NW4 3XE

Director21 August 2016Active
South Winds, South View Road, Pinner Hill, HA5 3YB

Director05 August 2002Active
5 Tenterden Drive, Hendon, London, NW4 1EA

Director28 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.