PARKSHAW LIMITED
HEYWOOD.

Hellopages » Greater Manchester » Rochdale » OL10 4HF

Company number 03381478
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address INDEPENDENCE HOUSE, ADELAIDE STREET, HEYWOOD., GREATER MANCHESTER., OL10 4HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PARKSHAW LIMITED are www.parkshaw.co.uk, and www.parkshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Eccles Rail Station is 8.9 miles; to Fairfield Rail Station is 8.9 miles; to Belle Vue Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkshaw Limited is a Private Limited Company. The company registration number is 03381478. Parkshaw Limited has been working since 05 June 1997. The present status of the company is Active. The registered address of Parkshaw Limited is Independence House Adelaide Street Heywood Greater Manchester Ol10 4hf. The company`s financial liabilities are £25.19k. It is £11.7k against last year. The cash in hand is £6.13k. It is £-1.19k against last year. And the total assets are £150.75k, which is £10.7k against last year. PATEL, Faiyaz Ismail is a Secretary of the company. PATEL, Faiyaz Ismail is a Director of the company. PATEL, Irfan Ismail is a Director of the company. PATEL, Ismail Mohmed is a Director of the company. Secretary SHARPLES, Kaye has been resigned. Secretary SHARPLES, Mark John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SHARPLES, Kaye has been resigned. Director SHARPLES, Mark John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


parkshaw Key Finiance

LIABILITIES £25.19k
+86%
CASH £6.13k
-17%
TOTAL ASSETS £150.75k
+7%
All Financial Figures

Current Directors

Secretary
PATEL, Faiyaz Ismail
Appointed Date: 04 October 2007

Director
PATEL, Faiyaz Ismail
Appointed Date: 04 October 2007
49 years old

Director
PATEL, Irfan Ismail
Appointed Date: 04 October 2007
46 years old

Director
PATEL, Ismail Mohmed
Appointed Date: 04 October 2007
73 years old

Resigned Directors

Secretary
SHARPLES, Kaye
Resigned: 04 October 2007
Appointed Date: 12 August 1997

Secretary
SHARPLES, Mark John
Resigned: 04 October 2007
Appointed Date: 12 August 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 August 1997
Appointed Date: 05 June 1997

Director
SHARPLES, Kaye
Resigned: 04 October 2007
Appointed Date: 05 April 1999
53 years old

Director
SHARPLES, Mark John
Resigned: 04 October 2007
Appointed Date: 12 August 1997
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 August 1997
Appointed Date: 05 June 1997

PARKSHAW LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

24 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 64 more events
15 Aug 1997
Secretary resigned
15 Aug 1997
Registered office changed on 15/08/97 from: 181 queen victoria street bridge house london EC4V 4DD
15 Aug 1997
New secretary appointed
15 Aug 1997
New director appointed
05 Jun 1997
Incorporation

PARKSHAW LIMITED Charges

4 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the northside of adelaide street…
4 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
Mortgage deed
Delivered: 28 February 2001
Status: Satisfied on 18 October 2007
Persons entitled: Manchester Building Society
Description: Land and buildings on the north side of adelaide street…