PARKWAY FABRICATIONS LTD

1 Parkway Avenue, Sheffield, S9 4WB
StatusACTIVE
Company No.08159318
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

PARKWAY FABRICATIONS LTD is an active private limited company with number 08159318. It was incorporated 11 years, 10 months, 8 days ago, on 27 July 2012. The company address is 1 Parkway Avenue, Sheffield, S9 4WB.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Mar 2021

Category: Address

Type: AD03

New address: 35 Wilkinson Street Sheffield S10 2GB

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2021

Category: Address

Type: AD02

New address: 35 Wilkinson Street Sheffield S10 2GB

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 09 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-09

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-09

Officer name: Mr Anthony William Scott

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Foster

Termination date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 26 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Paul Foster

Cessation date: 2018-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 26 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony William Scott

Cessation date: 2018-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 26 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-26

Psc name: Andrew Corton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 26 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-26

Psc name: Anthony William Scott

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 26 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-26

Psc name: John Paul Foster

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 26 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Corton

Notification date: 2018-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Corton

Change date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Foster

Appointment date: 2018-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-23

Psc name: Anthony William Scott

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-22

Psc name: Mr Andrew Corton

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-23

Psc name: John Paul Foster

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2014

Action Date: 27 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-27

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIC DEVELOPMENTS LTD

1 2ND FLOOR,MANCHESTER,M15 4PN

Number:09865220
Status:ACTIVE
Category:Private Limited Company

BLENDGLOW LIMITED

55 HILLFIELD PARK,LONDON,N21 3QJ

Number:01337398
Status:ACTIVE
Category:Private Limited Company

GJ57 SOLUTIONS LTD

12 MELROSE ROAD,NORFOLK,NR4 7PN

Number:08983094
Status:ACTIVE
Category:Private Limited Company

K A D FACILITIES LIMITED

232A NORTHOLT ROAD,HARROW,HA2 8DU

Number:11663033
Status:ACTIVE
Category:Private Limited Company

MUIE PSD LTD

23A WENSLEYDALE,HEMEL HEMPSTEAD,HP2 5TF

Number:11949453
Status:ACTIVE
Category:Private Limited Company

STORAGE 4 U NATIONAL LTD

SANDERLING HOUSE,EARLSWOOD,B94 5SG

Number:07901428
Status:LIQUIDATION
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