This company is commonly known as Parkway Business Centre Limited. The company was founded 21 years ago and was given the registration number 04617006. The firm's registered office is in SHEFFIELD. You can find them at The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PARKWAY BUSINESS CENTRE LIMITED |
---|---|---|
Company Number | : | 04617006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG | Secretary | 23 January 2024 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG | Director | 07 August 2023 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG | Director | 20 December 2017 | Active |
25 Walkley Road, Sheffield, S6 2XL | Secretary | 28 July 2007 | Active |
15 Westbrook Bank, Sheffield, S11 8YJ | Secretary | 13 December 2002 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG | Secretary | 24 September 2008 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 13 December 2002 | Active |
40 Stradbroke Avenue, Richmond, Sheffield, S13 8LQ | Director | 13 December 2002 | Active |
Upper Hurst Farm, Hathersage, Hope Valley, S32 1BQ | Director | 29 June 2004 | Active |
29a Percy Gardens, North Shields, NE30 4HQ | Director | 29 June 2004 | Active |
20 Pleasant Road, Sheffield, S12 2BE | Director | 13 December 2002 | Active |
25 Walkley Road, Sheffield, S6 2XL | Director | 06 June 2005 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG | Director | 20 December 2017 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG | Director | 08 September 2008 | Active |
26 Longford Road, Bradway, Sheffield, S17 4LQ | Director | 08 December 2004 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG | Director | 21 October 2020 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG | Director | 01 June 2005 | Active |
5 Southwood Grove, Middlewood Drive, Sheffield, S6 1XD | Director | 13 December 2002 | Active |
Cherry Tree Farm, 10 Town Street, Lound, DN22 8RS | Director | 30 June 2004 | Active |
140 Chelsea Road, Sheffield, S11 9BR | Director | 13 December 2002 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 13 December 2002 | Active |
Manor And Castle Development Trust | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 99 Parkway Avenue, Parkway Business Park, Sheffield, United Kingdom, S9 4WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person secretary company with name date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Termination secretary company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.