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.
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 | : |
|
Registered Address | : | Bredbury Park Way, Bredbury, Stockport, Cheshire, SK6 2SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 22 December 2022 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 01 October 2020 | Active |
11 Jack Lane, Davenham, Northwich, CW9 8LA | Director | 28 June 1999 | Active |
4, Thornlea, Altrincham, England, WA15 8WL | Secretary | 28 June 1999 | Active |
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ | Corporate Secretary | 28 June 1999 | Active |
34 Lindsell Road, West Timperley, Altrincham, WA14 5NX | Director | 03 February 2003 | Active |
Bredbury Park Way, Bredbury, Stockport, SK6 2SN | Director | 29 September 2011 | Active |
Brook House Upcast Lane, Chorley, Alderley Edge, SK9 7SE | Director | 28 June 1999 | Active |
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ | Director | 28 June 1999 | Active |
15 Wedgwood Road, Cheadle, Stoke On Trent, ST10 1LD | Director | 28 June 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Capital | Capital cancellation shares. | Download |
2021-08-10 | Capital | Capital return purchase own shares. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person secretary company with change date. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.