PARKIT MANAGEMENT LIMITED

Wright Vigar 1 Engine House Wright Vigar 1 Engine House, Gainsborough, DN21 2NA, England
StatusACTIVE
Company No.08051637
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 21 days
JurisdictionEngland Wales

SUMMARY

PARKIT MANAGEMENT LIMITED is an active private limited company with number 08051637. It was incorporated 12 years, 21 days ago, on 30 April 2012. The company address is Wright Vigar 1 Engine House Wright Vigar 1 Engine House, Gainsborough, DN21 2NA, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080516370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080516370001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Adelle Susanne Young

Change date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2023

Action Date: 29 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-29

Psc name: Matthew Michael Elliot Frow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

New address: Wright Vigar 1 Engine House Marshalls Yard Gainsborough DN21 2NA

Change date: 2022-09-26

Old address: Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA England

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-28

Psc name: Miss Adele Susanne Young

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Old address: C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ United Kingdom

New address: Britannia House Marshalls Yard Gainsborough Lincolnshire DN21 2NA

Change date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080516370001

Charge creation date: 2020-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-03

Charge number: 080516370002

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: Abc Accounting Services Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB England

New address: C/O Abc Accounting Services Unit 1, Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ

Change date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Old address: 3 Horsley Road Gainsborough Lincolnshire DN21 2TD England

New address: Abc Accounting Services Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB

Change date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

New address: 3 Horsley Road Gainsborough Lincolnshire DN21 2TD

Old address: 9 the Alders Riplingham Fields Gainsborough Lincolnshire DN21 1WJ

Change date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mr Matthew Michael Elliot Frow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Adele Young

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2015

Category: Address

Type: AD03

New address: C/O Abc Accounting Services Flexadux House Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB

Documents

View document PDF

Change sail address company with new address

Date: 05 May 2015

Category: Address

Type: AD02

New address: C/O Abc Accounting Services Flexadux House Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Old address: 50 Longacre Castleford West Yorkshire WF10 5AH England

Change date: 2013-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANA MARKETING LTD

THE COURTYARD,WATFORD,WD24 4DQ

Number:04555352
Status:ACTIVE
Category:Private Limited Company

CPAH CONSULTANCY LIMITED

GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:08269854
Status:ACTIVE
Category:Private Limited Company

MK IMAGING LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:08816386
Status:ACTIVE
Category:Private Limited Company

PAUL BROTHWELL SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:10984305
Status:ACTIVE
Category:Private Limited Company

SSKAYA LIMITED

41 EAST BARNET ROAD,BARNET,EN4 8RN

Number:10415853
Status:ACTIVE
Category:Private Limited Company

SUGAR PRESS MEDIA LIMITED

EDGE HOUSE UB1 VANTAGE OFFICE PARK OLD GLOUCESTER ROAD,BRISTOL,BS16 1RS

Number:10764176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source