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(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(17 years, 7 months 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 | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE 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(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 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(16 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Park Group Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 September 2023) |
Correspondence Address | 1 Park Group Valley Road, Indusrial Estate Birkenhead Wirral CH41 7ED Wales |
Website | parkgroup.co.uk |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | 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 | Over 20 other UK companies use this postal address |
1 at £1 | Park Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
2 February 2024 | Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages) |
---|---|
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
27 September 2023 | Termination of appointment of Park Group Secretaries Limited as a secretary on 27 September 2023 (1 page) |
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
1 March 2023 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page) |
27 February 2023 | Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages) |
12 January 2023 | Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages) |
3 October 2022 | Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages) |
3 October 2022 | Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page) |
3 October 2022 | Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2022 (1 page) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
23 November 2021 | Memorandum and Articles of Association (11 pages) |
23 November 2021 | Resolutions
|
22 November 2021 | Statement of company's objects (2 pages) |
26 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
2 October 2020 | Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (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) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
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) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
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) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Peter Robert Johnson on 13 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Peter Robert Johnson on 13 June 2012 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 June 2010 | Director's details changed for Christopher Houghton on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Peter Robert Johnson on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher Houghton on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Peter Robert Johnson on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Martin Richard Stewart on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Martin Richard Stewart on 12 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Park Group Secretaries Limited on 12 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Park Group Secretaries Limited on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
17 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
28 December 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
9 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
12 June 2006 | Incorporation (33 pages) |
12 June 2006 | Incorporation (33 pages) |