PARKSPAN HOLDINGS(NORTH WESTERN) LIMITED
FLINT.

Hellopages » Flintshire » Flintshire » CH6 5DU

Company number 00869365
Status Active
Incorporation Date 20 January 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-one 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 HOLDINGS(NORTH WESTERN) LIMITED are www.parkspanholdingsnorthwestern.co.uk, and www.parkspan-holdings-north-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Parkspan Holdings North Western Limited is a Private Limited Company. The company registration number is 00869365. Parkspan Holdings North Western Limited has been working since 20 January 1966. The present status of the company is Active. The registered address of Parkspan Holdings North Western Limited is Trelawney Towers Chester Road Flint Ch6 5du. The company`s financial liabilities are £49.5k. It is £-0.24k against last year. The cash in hand is £19.73k. It is £-4.04k against last year. And the total assets are £54.22k, which is £-0.04k 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 holdings(north western) Key Finiance

LIABILITIES £49.5k
-1%
CASH £19.73k
-17%
TOTAL ASSETS £54.22k
-1%
All Financial Figures

Current Directors

Director
MATTHEWS, Carol
Appointed Date: 14 October 2014
66 years old

Director
MATTHEWS, Graham
Appointed Date: 01 December 2015
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 HOLDINGS(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
Appointment of Mr Graham Matthews as a director on 1 December 2015
04 Dec 2015
Termination of appointment of Ronald Edwin Matthews as a director on 1 December 2015
...
... and 61 more events
23 Jan 1988
Full accounts made up to 31 March 1987

23 Jan 1987
Full accounts made up to 31 March 1986

23 Jan 1987
Return made up to 28/11/86; 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 HOLDINGS(NORTH WESTERN) LIMITED Charges

11 June 1997
Legal charge
Delivered: 16 June 1997
Status: Satisfied on 17 July 2001
Persons entitled: Barclays Bank PLC
Description: Land adjoining st thomas church y waen flint mountain…
23 May 1985
Legal charge
Delivered: 31 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Trelawney towers, chester road, flint, clwyd.
18 December 1979
Legal charge
Delivered: 3 January 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on west side of church street. Tarvin…
4 October 1979
Legal charge
Delivered: 16 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 3.26 acres of land at penyfordd mold clwyd.
7 November 1974
Equitable charge
Delivered: 15 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in clayton road mold clwyd.
31 January 1973
Equitable charge
Delivered: 7 February 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting pentre hill, flint mountain flintshire.
2 March 1967
Charge
Delivered: 21 March 1967
Status: Outstanding
Persons entitled: Javelin Construction Company LTD.
Description: 11 plots fronting lache lane, chester.