UKBizDB.co.uk

PARKWAY PLANT SALES LIMITED

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

This company is commonly known as Parkway Plant Sales Limited. The company was founded 24 years ago and was given the registration number 03796716. The firm's registered office is in STOCKPORT. You can find them at Bredbury Park Way, Bredbury, Stockport, Cheshire. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:PARKWAY PLANT SALES LIMITED
Company Number:03796716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director22 December 2022Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director01 October 2020Active
11 Jack Lane, Davenham, Northwich, CW9 8LA

Director28 June 1999Active
4, Thornlea, Altrincham, England, WA15 8WL

Secretary28 June 1999Active
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ

Corporate Secretary28 June 1999Active
34 Lindsell Road, West Timperley, Altrincham, WA14 5NX

Director03 February 2003Active
Bredbury Park Way, Bredbury, Stockport, SK6 2SN

Director29 September 2011Active
Brook House Upcast Lane, Chorley, Alderley Edge, SK9 7SE

Director28 June 1999Active
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ

Director28 June 1999Active
15 Wedgwood Road, Cheadle, Stoke On Trent, ST10 1LD

Director28 June 1999Active

People with Significant Control

Mr Philip Martin Oldham
Notified on:31 March 2017
Status:Active
Date of birth:August 1963
Nationality:British
Address:Bredbury Park Way, Stockport, SK6 2SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Hardman
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Bredbury Park Way, Stockport, SK6 2SN
Nature of control:
  • 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
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Capital

Capital cancellation shares.

Download
2021-08-10Capital

Capital return purchase own shares.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Mortgage

Mortgage charge whole release with charge number.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Mortgage

Mortgage charge whole release with charge number.

Download
2019-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person secretary company with change date.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.