Company number 04883718
Status Active
Incorporation Date 1 September 2003
Company Type Private Limited Company
Address 7-9 MACON COURT, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of PARK DESIGN & CONSTRUCT LTD. are www.parkdesignconstruct.co.uk, and www.park-design-construct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Park Design Construct Ltd is a Private Limited Company.
The company registration number is 04883718. Park Design Construct Ltd has been working since 01 September 2003.
The present status of the company is Active. The registered address of Park Design Construct Ltd is 7 9 Macon Court Crewe Cheshire United Kingdom Cw1 6ea. The company`s financial liabilities are £80.94k. It is £75.79k against last year. The cash in hand is £0.58k. It is £0.58k against last year. And the total assets are £0k, which is £-0.58k against last year. HEMMINGS, Kirston is a Secretary of the company. HEMMINGS, Brian John is a Director of the company. HEMMINGS, Kirston is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
park design & construct Key Finiance
LIABILITIES
£80.94k
+1471%
CASH
£0.58k
TOTAL ASSETS
£0k
-100%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DMCS SECRETARIES LIMITED
Resigned: 28 January 2004
Appointed Date: 01 September 2003
Director
DMCS DIRECTORS LIMITED
Resigned: 28 January 2004
Appointed Date: 01 September 2003
Persons With Significant Control
Mr Brian John Hemmings
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
PARK DESIGN & CONSTRUCT LTD. Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Sep 2016
Registered office address changed from 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Director's details changed for Mrs Kirston Hemmings on 10 February 2016
...
... and 40 more events
21 Jul 2004
New secretary appointed
26 Feb 2004
Director resigned
26 Feb 2004
Secretary resigned
04 Feb 2004
Registered office changed on 04/02/04 from: room 5 7 leonard street london EC2A 4AQ
01 Sep 2003
Incorporation
29 January 2016
Charge code 0488 3718 0004
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 5 nabbswood road kidsgrove stoke on trent t/n SF286339 ;and…
29 January 2016
Charge code 0488 3718 0003
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 5 nabbswood road kidsgrove stoke on trent t/n SF286339…
4 February 2005
Debenture
Delivered: 8 February 2005
Status: Satisfied
on 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied
on 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 210 ruskin road crewe cheshire. By way of fixed charge the…