PARK ENERGY LIMITED
Status | ACTIVE |
Company No. | 06938646 |
Category | Private Limited Company |
Incorporated | 19 Jun 2009 |
Age | 14 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PARK ENERGY LIMITED is an active private limited company with number 06938646. It was incorporated 14 years, 11 months, 11 days ago, on 19 June 2009. The company address is 3 & 4 Park Court Riccall Road 3 & 4 Park Court Riccall Road, York, YO19 6ED, North Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Termination secretary company with name termination date
Date: 17 May 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Anne Pollard
Termination date: 2022-12-14
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-04
Old address: Unit 3 st. Maurices Road York YO31 7JA
New address: 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Timothy Pollard
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: Ridings House Hallfield Road York Yorkshire YO31 7XG
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Timothy Pollard
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Albrow
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Appoint person secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Frances Anne Pollard
Documents
Termination secretary company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Albrow
Documents
Accounts with accounts type dormant
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janice Victoria Albrow
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pollard
Documents
Termination secretary company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Pollard
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Edgar Albrow
Change date: 2010-06-19
Documents
Legacy
Date: 02 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 19/06/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed richard timothy pollard
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed keith edgar albrow
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 02/07/2009 from 163 hucclecote road hucclecote gloucester gloucestershire GL3 3TX
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
ROSE COTTAGE,ALSAGER,ST7 2QL
Number: | 11280285 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BRAINTON AVENUE,FELTHAM,TW14 0AY
Number: | 08816649 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHEETHAM HILL ROAD,MANCHESTER,M4 4FY
Number: | 11421864 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKING DEVELOPMENTS (COLLEGE AVENUE) LIMITED
13 TRINITY SQUARE,LLANDUDNO,LL30 2RB
Number: | 10873458 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05134536 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEACH CARAVAN PARK COMPANY LIMITED
2 GREENWAY CLOSE,PENARTH,CF64 2LZ
Number: | 03080888 |
Status: | ACTIVE |
Category: | Private Limited Company |