PARKFIELD COMMUNICATIONS LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 3HQ

Company number 04674981
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address PARKFIELD HOUSE, DAMERHAM, FORDINGBRIDGE, ENGLAND, SP6 3HQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ to Parkfield House Damerham Fordingbridge SP6 3HQ on 22 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARKFIELD COMMUNICATIONS LIMITED are www.parkfieldcommunications.co.uk, and www.parkfield-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Parkfield Communications Limited is a Private Limited Company. The company registration number is 04674981. Parkfield Communications Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of Parkfield Communications Limited is Parkfield House Damerham Fordingbridge England Sp6 3hq. . MAY, Nigel Alan is a Secretary of the company. MAY, Nigel Alan is a Director of the company. MAY, Penelope Anne Dunsterville is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MAY, Nigel Alan
Appointed Date: 21 February 2003

Director
MAY, Nigel Alan
Appointed Date: 21 February 2003
76 years old

Director
MAY, Penelope Anne Dunsterville
Appointed Date: 21 February 2003
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Mr Nigel Alan May
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Anne May
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKFIELD COMMUNICATIONS LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Sep 2016
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ to Parkfield House Damerham Fordingbridge SP6 3HQ on 22 September 2016
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
08 Apr 2003
New secretary appointed;new director appointed
03 Apr 2003
Accounting reference date extended from 29/02/04 to 31/03/04
25 Mar 2003
Secretary resigned
25 Mar 2003
Director resigned
21 Feb 2003
Incorporation