UKBizDB.co.uk

PARKWOOD RECYCLING LIMITED

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

This company is commonly known as Parkwood Recycling Limited. The company was founded 27 years ago and was given the registration number 03303382. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PARKWOOD RECYCLING LIMITED
Company Number:03303382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1997
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Secretary09 July 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
27 Sandhill Crescent, Leeds, LS17 8DY

Secretary01 April 2001Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary05 May 2008Active
40 Codrington Street, Exeter, EX1 2BU

Secretary24 October 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
19 London Road, Arundel, BN18 9LJ

Secretary16 January 1997Active
27 Barn Owl Close, Torquay, TQ2 7TN

Secretary05 April 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary28 July 2014Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Corporate Secretary16 January 1997Active
27 Sandhill Crescent, Leeds, LS17 8DY

Director01 April 2001Active
22 Morley Close, Dronfield Woodhouse, Dronfield, S18 8YQ

Director17 August 1998Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD

Director24 October 2002Active
82 Green Lane, Dronfield, Sheffield, S18 2FH

Director01 May 2003Active
East Wing, Arundel Castle, Arundel, BN18 9AB

Director16 January 1997Active
9 Ridd Way, Wingerworth, Chesterfield, S42 6UX

Director22 February 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director24 October 2002Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
19 London Road, Arundel, BN18 9LJ

Director17 August 1998Active
Rosemount 23 Chesterfield Road, Brimington, Chesterfield, S43 1AB

Director01 July 1998Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 November 2006Active
Wigley Farm, Ringinglow, Sheffield, S11 7TD

Director16 January 1997Active
152 City Road, London, EC1V 2NX

Nominee Director16 January 1997Active
6 Chatsworth Drive, North Wingfield, Chesterfield, S42 5HJ

Director17 August 1998Active

People with Significant Control

Parkwood Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-23Dissolution

Dissolution application strike off company.

Download
2021-03-12Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Appoint person secretary company with name date.

Download
2020-07-17Address

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

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.