Warning: file_put_contents(c/043981984b5cb473e47cde00279d2cca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Parkwood Document Solutions Limited, SO16 9JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARKWOOD DOCUMENT SOLUTIONS LIMITED

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

This company is commonly known as Parkwood Document Solutions Limited. The company was founded 16 years ago and was given the registration number 06453788. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 2, Test Lane, Southampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PARKWOOD DOCUMENT SOLUTIONS LIMITED
Company Number:06453788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 2, Test Lane, Southampton, England, SO16 9JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tamarisk Road, Hedge End, Southampton, SO30 4TN

Director14 December 2007Active
Unit 2, Test Lane, Southampton, England, SO16 9JW

Director01 June 2017Active
10 Home Field Drive, Nursling, SO16 0TH

Secretary14 December 2007Active
10 Home Field Drive, Nursling, SO16 0TH

Director14 December 2007Active

People with Significant Control

Mr Duncan Ross Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:2 Tamarisk Road, Hedge End, Southampton, England, SO30 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mike Lewis Stevens
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Unit H, Eagle Close, Eastleigh, England, SO53 4NF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Address

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

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-13Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2018-04-04Address

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

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.