Birkenhead
Merseyside
CH41 7ED
Wales
Director Name | Talha Ahmed |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani,British |
Status | Current |
Appointed | 27 February 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(19 years after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Park Group Limited Valley Road Birkenhead CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Park Group Limited Valley Road Birkenhead CH41 7ED Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Park Group Limited Valley Road Birkenhead CH41 7ED Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(13 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Gareth Vaughan Griffiths |
---|---|
Status | Resigned |
Appointed | 05 March 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Brian McLelland |
---|---|
Status | Resigned |
Appointed | 19 June 2023(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2022(17 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 2023) |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Website | parkgroup.co.uk |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Park Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,346,218 |
Gross Profit | £2,234,461 |
Net Worth | £221,171 |
Cash | £122,402 |
Current Liabilities | £4,783,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages) |
7 January 2020 | Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (35 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
4 September 2018 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page) |
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
17 July 2017 | Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
27 July 2015 | Full accounts made up to 31 March 2015 (25 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (25 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
2 September 2014 | Full accounts made up to 31 March 2014 (29 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (29 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
4 January 2014 | Full accounts made up to 31 March 2013 (26 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (26 pages) |
19 February 2013 | Aud stat 519 (2 pages) |
19 February 2013 | Aud stat 519 (2 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Peter Robert Johnson on 6 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Peter Robert Johnson on 6 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Peter Robert Johnson on 6 January 2013 (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (27 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (27 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 January 2010 | Director's details changed for Peter Robert Johnson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Martin Richard Stewart on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter Robert Johnson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Christopher Houghton on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Peter Robert Johnson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Christopher Houghton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Christopher Houghton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Martin Richard Stewart on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Park Group Secretaries Ltd on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Park Group Secretaries Ltd on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Martin Richard Stewart on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Park Group Secretaries Ltd on 8 January 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 March 2009 | Company name changed park fast cash LIMITED\certificate issued on 31/03/09 (2 pages) |
27 March 2009 | Company name changed park fast cash LIMITED\certificate issued on 31/03/09 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
28 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Memorandum and Articles of Association (29 pages) |
17 October 2005 | Memorandum and Articles of Association (29 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
14 January 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 January 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (17 pages) |
6 January 2005 | Secretary resigned (1 page) |