PARKWAY PIPELINES AND CIVILS LIMITED
ILKESTON PARKWAY BUILDING SERVICES LIMITED

Hellopages » Derbyshire » Erewash » DE7 5HE

Company number 02445209
Status Active
Incorporation Date 21 November 1989
Company Type Private Limited Company
Address THE CORNER HOUSE 14-16, NEW LAWN ROAD, ILKESTON, DERBYSHIRE, DE7 5HE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Change of share class name or designation. The most likely internet sites of PARKWAY PIPELINES AND CIVILS LIMITED are www.parkwaypipelinesandcivils.co.uk, and www.parkway-pipelines-and-civils.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and eleven months. Parkway Pipelines and Civils Limited is a Private Limited Company. The company registration number is 02445209. Parkway Pipelines and Civils Limited has been working since 21 November 1989. The present status of the company is Active. The registered address of Parkway Pipelines and Civils Limited is The Corner House 14 16 New Lawn Road Ilkeston Derbyshire De7 5he. The company`s financial liabilities are £369.72k. It is £66.04k against last year. The cash in hand is £78.06k. It is £-20k against last year. And the total assets are £653.02k, which is £246.32k against last year. EVANS, Vanessa Joy is a Secretary of the company. EVANS, Vanessa Joy is a Director of the company. PARKER, Leslie William is a Director of the company. Secretary LUNN, Maxine Jane has been resigned. Secretary PARKER, Leslie William has been resigned. Director PARKER, Lynne has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


parkway pipelines and civils Key Finiance

LIABILITIES £369.72k
+21%
CASH £78.06k
-21%
TOTAL ASSETS £653.02k
+60%
All Financial Figures

Current Directors

Secretary
EVANS, Vanessa Joy
Appointed Date: 01 April 2011

Director
EVANS, Vanessa Joy
Appointed Date: 01 January 2012
64 years old

Director

Resigned Directors

Secretary
LUNN, Maxine Jane
Resigned: 01 April 2011
Appointed Date: 25 July 2003

Secretary
PARKER, Leslie William
Resigned: 24 July 2003

Director
PARKER, Lynne
Resigned: 08 June 2005
67 years old

Persons With Significant Control

Mr Leslie William Parker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PARKWAY PIPELINES AND CIVILS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 21 November 2016 with updates
14 Jun 2016
Change of share class name or designation
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 127

...
... and 71 more events
17 Jan 1990
Registered office changed on 17/01/90 from: 16,queen street ilkeston derbyshire

17 Jan 1990
Accounting reference date notified as 31/12

07 Dec 1989
Registered office changed on 07/12/89 from: suite 17 city business centre lower road london SE16 1AA

07 Dec 1989
Secretary resigned;director resigned

21 Nov 1989
Incorporation

PARKWAY PIPELINES AND CIVILS LIMITED Charges

12 September 2008
Legal mortgage
Delivered: 13 September 2008
Status: Satisfied on 14 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14-16 new lawn road, ilkeston, derbyshire…
28 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…