Company number 02849880
Status Active
Incorporation Date 2 September 1993
Company Type Private Limited Company
Address 31A HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1BW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
GBP 2
. The most likely internet sites of PARKDALE COMMUNICATIONS LIMITED are www.parkdalecommunications.co.uk, and www.parkdale-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Parkdale Communications Limited is a Private Limited Company.
The company registration number is 02849880. Parkdale Communications Limited has been working since 02 September 1993.
The present status of the company is Active. The registered address of Parkdale Communications Limited is 31a High Street Chesham Buckinghamshire Hp5 1bw. The company`s financial liabilities are £1.1k. It is £0k against last year. . FARNFIELD, Susanne Elisabeth is a Secretary of the company. FARNFIELD, Susanne Elisabeth is a Director of the company. GILBERT, Glenys Elisabeth is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
parkdale communications Key Finiance
LIABILITIES
£1.1k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 02 September 1993
Appointed Date: 02 September 1993
35 years old
Persons With Significant Control
PARKDALE COMMUNICATIONS LIMITED Events
09 Sep 2016
Confirmation statement made on 19 August 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
14 Sep 2015
Director's details changed for Susanne Elisabeth Farnfield on 14 September 2015
14 Sep 2015
Director's details changed for Glenys Elisabeth Gilbert on 14 September 2015
...
... and 53 more events
29 Nov 1993
Accounting reference date notified as 31/08
20 Oct 1993
Secretary resigned;new secretary appointed
20 Oct 1993
Director resigned;new director appointed