PARK VIEW HOME IMPROVEMENTS LTD
ILKESTON PARK VIEW WINDOWS LIMITED VERILIGHT SYSTEMS LIMITED

Hellopages » Derbyshire » Erewash » DE7 5NY

Company number 04812603
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address KENSINGTON WORKS, OFF NOTTINGHAM ROAD, ILKESTON, DERBYSHIRE, DE7 5NY
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 2 . The most likely internet sites of PARK VIEW HOME IMPROVEMENTS LTD are www.parkviewhomeimprovements.co.uk, and www.park-view-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Park View Home Improvements Ltd is a Private Limited Company. The company registration number is 04812603. Park View Home Improvements Ltd has been working since 26 June 2003. The present status of the company is Active. The registered address of Park View Home Improvements Ltd is Kensington Works Off Nottingham Road Ilkeston Derbyshire De7 5ny. The company`s financial liabilities are £8.01k. It is £5.35k against last year. The cash in hand is £12.2k. It is £11.91k against last year. And the total assets are £15.81k, which is £6.48k against last year. EMMERSON, Nigel Paul is a Director of the company. Secretary EMMERSON, Karon Loraine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Glazing".


park view home improvements Key Finiance

LIABILITIES £8.01k
+200%
CASH £12.2k
+4134%
TOTAL ASSETS £15.81k
+69%
All Financial Figures

Current Directors

Director
EMMERSON, Nigel Paul
Appointed Date: 08 July 2003
55 years old

Resigned Directors

Secretary
EMMERSON, Karon Loraine
Resigned: 01 July 2008
Appointed Date: 08 July 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2003
Appointed Date: 26 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 2003
Appointed Date: 26 June 2003

PARK VIEW HOME IMPROVEMENTS LTD Events

29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
01 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2

...
... and 27 more events
05 Aug 2003
Secretary resigned
05 Aug 2003
Director resigned
29 Jul 2003
Company name changed verilight systems LIMITED\certificate issued on 29/07/03
17 Jul 2003
Registered office changed on 17/07/03 from: 788-790 finchley road london NW11 7TJ
26 Jun 2003
Incorporation