PARKSPAN CONSTRUCTION(NORTH WESTERN) LIMITED
FLINT.

Hellopages » Flintshire » Flintshire » CH6 5DU

Company number 00892217
Status Active
Incorporation Date 17 November 1966
Company Type Private Limited Company
Address TRELAWNEY TOWERS,, CHESTER ROAD,, FLINT., CH6 5DU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARKSPAN CONSTRUCTION(NORTH WESTERN) LIMITED are www.parkspanconstructionnorthwestern.co.uk, and www.parkspan-construction-north-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Parkspan Construction North Western Limited is a Private Limited Company. The company registration number is 00892217. Parkspan Construction North Western Limited has been working since 17 November 1966. The present status of the company is Active. The registered address of Parkspan Construction North Western Limited is Trelawney Towers Chester Road Flint Ch6 5du. The company`s financial liabilities are £23.75k. It is £-3.37k against last year. The cash in hand is £6.01k. It is £3.96k against last year. And the total assets are £18.07k, which is £9.2k against last year. MATTHEWS, Carol is a Director of the company. MATTHEWS, Graham is a Director of the company. Secretary MATTHEWS, Dorothy has been resigned. Director MATTHEWS, Dorothy has been resigned. Director MATTHEWS, Ronald Edwin has been resigned. The company operates in "Construction of domestic buildings".


parkspan construction(north western) Key Finiance

LIABILITIES £23.75k
-13%
CASH £6.01k
+193%
TOTAL ASSETS £18.07k
+103%
All Financial Figures

Current Directors

Director
MATTHEWS, Carol
Appointed Date: 17 July 2000
66 years old

Director
MATTHEWS, Graham
Appointed Date: 17 July 2000
62 years old

Resigned Directors

Secretary
MATTHEWS, Dorothy
Resigned: 01 December 2015

Director
MATTHEWS, Dorothy
Resigned: 01 December 2015
91 years old

Director
MATTHEWS, Ronald Edwin
Resigned: 01 December 2015
94 years old

Persons With Significant Control

Mrs Carol Matthews
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Matthews
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKSPAN CONSTRUCTION(NORTH WESTERN) LIMITED Events

25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Termination of appointment of Ronald Edwin Matthews as a director on 1 December 2015
04 Dec 2015
Termination of appointment of Dorothy Matthews as a director on 1 December 2015
...
... and 62 more events
23 Jan 1988
Return made up to 30/10/87; full list of members

23 Jan 1987
Full accounts made up to 31 March 1986

23 Jan 1987
Return made up to 27/11/86; full list of members

19 Jun 1986
Full accounts made up to 31 March 1985

19 Jun 1986
Return made up to 16/12/85; full list of members

PARKSPAN CONSTRUCTION(NORTH WESTERN) LIMITED Charges

19 July 1978
Legal charge
Delivered: 24 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at preswylfa, flint mountain, flint, clwyd, as…
20 July 1967
Legal charge
Delivered: 10 August 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2.6 acres of land at ashton.
20 July 1967
Instrument of charge
Delivered: 10 August 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St budgets home site, lache lane chester.
20 July 1967
Instrument of charge
Delivered: 10 August 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land (formerly dingle bank) at curgon park south chester.
25 April 1967
Floating charge
Delivered: 12 May 1967
Status: Outstanding
Persons entitled: Parkspan Holdings (North Western) LTD
Description: All present & future properties & personal property…
4 April 1967
Legal charge
Delivered: 10 April 1967
Status: Outstanding
Persons entitled: G.K.Ridley R. George Duke of West Minister M. H. Cuchton G. I. Bark -King
Description: Land in s/side of hough green. Chester (4.2 acres approx)…