Warning: file_put_contents(c/4b55201054c8b8958ef6c191e3fe23a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Parkway Gould Llp, SA1 8EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARKWAY GOULD LLP

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

This company is commonly known as Parkway Gould Llp. The company was founded 18 years ago and was given the registration number OC316772. The firm's registered office is in SWANSEA. You can find them at Lamberts Road, Sai Waterfront, Swansea, . This company's SIC code is None Supplied.

Company Information

Name:PARKWAY GOULD LLP
Company Number:OC316772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Lamberts Road, Sai Waterfront, Swansea, SA1 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lamberts Road, Sai Waterfront, Swansea, SA1 8EL

Llp Designated Member12 January 2006Active
Lamberts Road, Sai Waterfront, Swansea, SA1 8EL

Llp Designated Member12 January 2006Active
Lamberts Road, Sai Waterfront, Swansea, SA1 8EL

Llp Designated Member12 January 2006Active
Crown House, 64 Whitchurch Road, Cardiff, , CF14 3LX

Llp Designated Member16 December 2005Active
Lamberts Road, Sai Waterfront, Swansea, SA1 8EL

Llp Designated Member12 January 2006Active
Fy Mwthin 22 Merthyr Road, Tongwnlais, Cardiff, , CF15 7LH

Llp Designated Member16 December 2005Active

People with Significant Control

Dr Stephen Mark Ceaton Gould
Notified on:23 August 2019
Status:Active
Date of birth:September 1961
Nationality:British
Address:Lamberts Road, Swansea, SA1 8EL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr William Joe Yau Kwan
Notified on:23 August 2019
Status:Active
Date of birth:July 1959
Nationality:British,Chinese
Address:Lamberts Road, Swansea, SA1 8EL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dr Phil Majoe
Notified on:23 August 2019
Status:Active
Date of birth:July 1956
Nationality:British
Address:Lamberts Road, Swansea, SA1 8EL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-01-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-01-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-01-28Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2021-01-28Officers

Termination member limited liability partnership with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Change person member limited liability partnership with name change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.