Company number 03105353
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 7 WEETWOOD AVENUE, LEEDS, LS16 5NG
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mrs Kate Elizabeth Shipley as a director on 7 February 2017; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of PARK CARE MEALS LIMITED are www.parkcaremeals.co.uk, and www.park-care-meals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Cottingley Rail Station is 4.4 miles; to Batley Rail Station is 8.7 miles; to Pannal Rail Station is 8.9 miles; to Dewsbury Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Care Meals Limited is a Private Limited Company.
The company registration number is 03105353. Park Care Meals Limited has been working since 22 September 1995.
The present status of the company is Active. The registered address of Park Care Meals Limited is 7 Weetwood Avenue Leeds Ls16 5ng. . SHIPLEY, Kate Elizabeth is a Director of the company. SHIPLEY, Richard Karl is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary SHIPLEY, Roger Karl Foster has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director SAVEREUX, Michael Edward Peter has been resigned. Director SHIPLEY, Anne Elizabeth has been resigned. Director SHIPLEY, Anne Elizabeth has been resigned. Director SHIPLEY, Roger Karl Foster has been resigned. Director SHIPLEY, Roger Karl Foster has been resigned. The company operates in "Other food services".
Current Directors
Resigned Directors
Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995
Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995
Persons With Significant Control
Park Care Meals (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PARK CARE MEALS LIMITED Events
14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
08 Feb 2017
Appointment of Mrs Kate Elizabeth Shipley as a director on 7 February 2017
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
...
... and 72 more events
03 Oct 1995
Registered office changed on 03/10/95 from: 44 upper belgrave road clifton bristol BS8 2XN
03 Oct 1995
New director appointed
02 Oct 1995
Secretary resigned
02 Oct 1995
Director resigned
22 Sep 1995
Incorporation
31 March 2008
Legal charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the south east side of neville avenue barnsley t/no…
30 November 2007
Debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied
on 26 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1997
Debenture
Delivered: 13 October 1997
Status: Satisfied
on 7 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…