Warning: file_put_contents(c/65e766e5ff03188b2c8dafe77ceafb01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Parkway Fabrications Ltd, S9 4WB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARKWAY FABRICATIONS LTD

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

This company is commonly known as Parkway Fabrications Ltd. The company was founded 11 years ago and was given the registration number 08159318. The firm's registered office is in SHEFFIELD. You can find them at 1 Parkway Avenue, , Sheffield, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:PARKWAY FABRICATIONS LTD
Company Number:08159318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:1 Parkway Avenue, Sheffield, S9 4WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parkway Avenue, Sheffield, England, S9 4WB

Director27 July 2012Active
1, Parkway Avenue, Sheffield, S9 4WB

Director09 February 2021Active
1, Parkway Avenue, Sheffield, S9 4WB

Director22 March 2018Active

People with Significant Control

Mr Andrew Corton
Notified on:26 May 2018
Status:Active
Date of birth:June 1965
Nationality:British
Address:1, Parkway Avenue, Sheffield, S9 4WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Foster
Notified on:26 May 2018
Status:Active
Date of birth:August 1982
Nationality:British
Address:1, Parkway Avenue, Sheffield, S9 4WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony William Scott
Notified on:26 May 2018
Status:Active
Date of birth:December 1968
Nationality:English
Address:1, Parkway Avenue, Sheffield, S9 4WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Foster
Notified on:23 March 2018
Status:Active
Date of birth:August 1982
Nationality:British
Address:1, Parkway Avenue, Sheffield, S9 4WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony William Scott
Notified on:23 March 2018
Status:Active
Date of birth:December 1968
Nationality:English
Address:1, Parkway Avenue, Sheffield, S9 4WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Corton
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:1, Parkway Avenue, Sheffield, S9 4WB
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Address

Move registers to sail company with new address.

Download
2021-03-11Address

Change sail address company with new address.

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Change account reference date company previous extended.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.