PARK PNEUMATICS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 1AE

Company number 03298744
Status Active
Incorporation Date 3 January 1997
Company Type Private Limited Company
Address 15 FOSTER AVENUE, BEESTON, NOTTINGHAM, NG9 1AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of PARK PNEUMATICS LIMITED are www.parkpneumatics.co.uk, and www.park-pneumatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Park Pneumatics Limited is a Private Limited Company. The company registration number is 03298744. Park Pneumatics Limited has been working since 03 January 1997. The present status of the company is Active. The registered address of Park Pneumatics Limited is 15 Foster Avenue Beeston Nottingham Ng9 1ae. The company`s financial liabilities are £45.95k. It is £-14.71k against last year. The cash in hand is £1.09k. It is £0.88k against last year. And the total assets are £46.33k, which is £-1.65k against last year. WRIGHT, Christopher Eamon is a Director of the company. Secretary MAGRI, Theresa has been resigned. Secretary WRIGHT, Tracey has been resigned. Nominee Director COUSENS, Esther has been resigned. Director GREEN, Michael Jonathan has been resigned. Director WRIGHT, Tracey has been resigned. The company operates in "Other service activities n.e.c.".


park pneumatics Key Finiance

LIABILITIES £45.95k
-25%
CASH £1.09k
+425%
TOTAL ASSETS £46.33k
-4%
All Financial Figures

Current Directors

Director
WRIGHT, Christopher Eamon
Appointed Date: 09 January 1997
58 years old

Resigned Directors

Secretary
MAGRI, Theresa
Resigned: 09 January 1997
Appointed Date: 03 January 1997

Secretary
WRIGHT, Tracey
Resigned: 31 December 2011
Appointed Date: 09 January 1997

Nominee Director
COUSENS, Esther
Resigned: 09 January 1997
Appointed Date: 03 January 1997
70 years old

Director
GREEN, Michael Jonathan
Resigned: 28 February 2006
Appointed Date: 08 December 2003
65 years old

Director
WRIGHT, Tracey
Resigned: 31 December 2011
Appointed Date: 09 January 1997
59 years old

Persons With Significant Control

Mr Christopher Eamon Wright
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PARK PNEUMATICS LIMITED Events

31 Mar 2017
Confirmation statement made on 26 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

25 Feb 2016
Director's details changed for Mr Christopher Eamon Wright on 25 February 2016
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 50 more events
16 Jan 1997
Secretary resigned
16 Jan 1997
Director resigned
16 Jan 1997
New secretary appointed;new director appointed
16 Jan 1997
New director appointed
03 Jan 1997
Incorporation

PARK PNEUMATICS LIMITED Charges

31 August 2011
All assets debenture
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
4 March 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2004
All assets debenture
Delivered: 6 August 2004
Status: Satisfied on 24 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…