UKBizDB.co.uk

PARKWOOD CAPITAL LTD.

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

This company is commonly known as Parkwood Capital Ltd.. The company was founded 18 years ago and was given the registration number 05542786. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 9 King Charles Tower, Shield Street, Newcastle Upon Tyne, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PARKWOOD CAPITAL LTD.
Company Number:05542786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:9 King Charles Tower, Shield Street, Newcastle Upon Tyne, England, NE2 1XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND

Director25 July 2022Active
613, S.W.112th Street, Oklahoma City, Usa,

Corporate Secretary23 August 2005Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Corporate Secretary22 August 2005Active
P.O.Box 853, Springates East, Government Road, Charlestown, Nevis,

Corporate Secretary30 July 2014Active
Apartment 7 44, Rathmines Road Upper, Rathmines, Dublin, Ireland,

Director27 September 2008Active
Grand Roy P.O, Grand Roy P.O, St John, Grenada,

Director06 August 2018Active
Singil 7, Dong 1816, Second Floor Yeongdeungpo - Ku, Seoul, Republic Of Korea, 150-057

Director24 August 2011Active
Kundur House, Yelemadlu Village, Koppa Region, India, 577118

Director19 August 2016Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Director22 August 2005Active
6 Bayview Terrace, Derry, Northern Ireland, BT48 7EE

Corporate Director22 August 2005Active
3rd, Floor, Jonsim Place, 228 Queen's Road East, Wanchai, Hong Kong,

Corporate Director23 August 2005Active
8, Copthall, Roseau Valley, The Commonwealth Of Dominica, 00152

Corporate Director30 July 2014Active

People with Significant Control

Mr. Siarhei Kurhanovich
Notified on:25 July 2022
Status:Active
Date of birth:May 1959
Nationality:Belarusian
Country of residence:Belarus
Address:6, Denisovskaya Str. Ap.25, Minsk, Belarus,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Dmitry Sergienya
Notified on:11 July 2017
Status:Active
Date of birth:January 1965
Nationality:Belarusian
Country of residence:Belarus
Address:32, Kosmonavtov Str., Ivenec Settlement, Belarus,
Nature of control:
  • Significant influence or control
Mr. Sergey Shashok
Notified on:22 August 2016
Status:Active
Date of birth:April 1961
Nationality:Belarusian
Country of residence:Belarus
Address:39, Nezalezhnasi Ave., Minsk, Belarus,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-03Annual return

Second filing of annual return with made up date.

Download
2018-08-03Annual return

Second filing of annual return with made up date.

Download
2018-08-02Miscellaneous

Legacy.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.