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(13 years, 11 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(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | John Basil Davis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 2016) |
Role | Business To Business Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | David Whitby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Group Plc Valley Road Birkenhead Wirral Merseyside CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Group Plc Valley Road Birkenhead Wirral Merseyside CH41 7ED Wales |
Director Name | Mr Gary Anthony Woods |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Group Plc Valley Road Birkenhead Wirral Merseyside CH41 7ED Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Group Plc Valley Road Birkenhead Wirral Merseyside 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(8 years, 10 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(9 years, 4 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(13 years, 4 months 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 |
Website | maximb2b.co.uk |
---|
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 |
10k at £0.01 | Park Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,390,277 |
Gross Profit | £94,135 |
Net Worth | -£710,261 |
Cash | £4,806 |
Current Liabilities | £1,189,798 |
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 | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
3 October 2011 | Delivered on: 19 October 2011 Persons entitled: Park Retail Limited Classification: Debenture Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
---|---|
17 July 2017 | Change of details for Park Retail Limited 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 | Notification of Park Retail Limited as a person with significant control on 6 April 2016 (1 page) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
8 June 2016 | Termination of appointment of John Basil Davis as a director on 8 April 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
1 May 2014 | Termination of appointment of David Whitby as a director (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Aud stat 519 (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Director's details changed for John Basil Davis on 1 May 2012 (2 pages) |
12 June 2012 | Director's details changed for John Basil Davis on 1 May 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 November 2011 | Appointment of Mr Christopher Houghton as a director (3 pages) |
22 November 2011 | Appointment of Mr Gary Anthony Woods as a director (3 pages) |
22 November 2011 | Appointment of David Whitby as a director (3 pages) |
22 November 2011 | Registered office address changed from Hemmingford House Wood End Little Horwood Bucks MK17 0PE on 22 November 2011 (2 pages) |
22 November 2011 | Appointment of Martin Richard Stewart as a director (3 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Sub-division of shares on 1 September 2011 (5 pages) |
31 October 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
31 October 2011 | Sub-division of shares on 1 September 2011 (5 pages) |
31 October 2011 | Resolutions
|
19 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
10 February 2010 | Appointment of John Basil Davis as a director (2 pages) |
10 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 April 2009 | Incorporation (9 pages) |