PARKINS WEST DESIGN LIMITED
BARROW CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9WB

Company number 02720500
Status Active
Incorporation Date 4 June 1992
Company Type Private Limited Company
Address SUITES 5 & 6 THE PRINTWORKS, HEY ROAD, BARROW CLITHEROE, BB7 9WB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARKINS WEST DESIGN LIMITED are www.parkinswestdesign.co.uk, and www.parkins-west-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Parkins West Design Limited is a Private Limited Company. The company registration number is 02720500. Parkins West Design Limited has been working since 04 June 1992. The present status of the company is Active. The registered address of Parkins West Design Limited is Suites 5 6 The Printworks Hey Road Barrow Clitheroe Bb7 9wb. The company`s financial liabilities are £1.62k. It is £1.55k against last year. The cash in hand is £8.51k. It is £-3.2k against last year. And the total assets are £11.13k, which is £-4.7k against last year. TAG SECRETARIAL LTD is a Secretary of the company. PARKINS, James Robert is a Director of the company. Secretary ASHTON, Katherine Louise has been resigned. Secretary WEST, Christine Rose Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WEST, Christine Rose Elizabeth has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of electronic components".


parkins west design Key Finiance

LIABILITIES £1.62k
+2242%
CASH £8.51k
-28%
TOTAL ASSETS £11.13k
-30%
All Financial Figures

Current Directors

Secretary
TAG SECRETARIAL LTD
Appointed Date: 01 August 2003

Director
PARKINS, James Robert
Appointed Date: 03 July 1992
77 years old

Resigned Directors

Secretary
ASHTON, Katherine Louise
Resigned: 01 August 2003
Appointed Date: 02 July 1997

Secretary
WEST, Christine Rose Elizabeth
Resigned: 02 July 1997
Appointed Date: 03 July 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 July 1992
Appointed Date: 04 June 1992

Director
WEST, Christine Rose Elizabeth
Resigned: 02 July 1997
Appointed Date: 03 July 1992
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 July 1992
Appointed Date: 04 June 1992

PARKINS WEST DESIGN LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

04 Feb 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

11 May 2015
Director's details changed for James Robert Parkins on 11 May 2015
...
... and 57 more events
14 Jul 1992
Registered office changed on 14/07/92 from: temple house 20 holywell row london EC2A 4JB

14 Jul 1992
Director resigned;new director appointed

14 Jul 1992
Secretary resigned;new secretary appointed

09 Jul 1992
Company name changed abrolight electrics LIMITED\certificate issued on 10/07/92

04 Jun 1992
Incorporation