PARK HOMES (NORTHERN) LIMITED
LEYLAND

Hellopages » Lancashire » South Ribble » PR25 3AS

Company number 06478631
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address 76 LANGDALE ROAD, LEYLAND, ENGLAND, PR25 3AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 4 Nile Close, Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU to 76 Langdale Road Leyland PR25 3AS on 3 February 2017; Confirmation statement made on 21 January 2017 with updates. The most likely internet sites of PARK HOMES (NORTHERN) LIMITED are www.parkhomesnorthern.co.uk, and www.park-homes-northern.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and nine months. The distance to to Chorley Rail Station is 3.2 miles; to Rufford Rail Station is 6 miles; to Gathurst Rail Station is 8.5 miles; to Salwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Homes Northern Limited is a Private Limited Company. The company registration number is 06478631. Park Homes Northern Limited has been working since 21 January 2008. The present status of the company is Active. The registered address of Park Homes Northern Limited is 76 Langdale Road Leyland England Pr25 3as. The company`s financial liabilities are £110.03k. It is £-400.78k against last year. The cash in hand is £3.11k. It is £-3.82k against last year. And the total assets are £326.86k, which is £-380.41k against last year. FISH, Paul James is a Director of the company. WRIGHT, Paul Anthony is a Director of the company. Secretary WRIGHT, Sally Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


park homes (northern) Key Finiance

LIABILITIES £110.03k
-79%
CASH £3.11k
-56%
TOTAL ASSETS £326.86k
-54%
All Financial Figures

Current Directors

Director
FISH, Paul James
Appointed Date: 21 January 2008
62 years old

Director
WRIGHT, Paul Anthony
Appointed Date: 21 January 2008
56 years old

Resigned Directors

Secretary
WRIGHT, Sally Anne
Resigned: 01 June 2011
Appointed Date: 21 January 2008

Persons With Significant Control

Mr Paul James Fish
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Wright
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Anne Wright
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Fish
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK HOMES (NORTHERN) LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Feb 2017
Registered office address changed from 4 Nile Close, Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU to 76 Langdale Road Leyland PR25 3AS on 3 February 2017
23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200

...
... and 27 more events
04 Nov 2008
Registered office changed on 04/11/2008 from, 76, langdale road, leyland, lancashire, PR25 3AS
06 Oct 2008
Accounting reference date extended from 31/01/2009 to 30/06/2009
24 Apr 2008
Particulars of a mortgage or charge / charge no: 2
24 Apr 2008
Particulars of a mortgage or charge / charge no: 1
21 Jan 2008
Incorporation

PARK HOMES (NORTHERN) LIMITED Charges

27 November 2015
Charge code 0647 8631 0007
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: 14 beech road leyland PR25 3SS registered at H.M.land…
22 January 2015
Charge code 0647 8631 0006
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Part of 47 hall carr lane longon preston (LAN57741). Part…
22 January 2015
Charge code 0647 8631 0005
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Part of 49 hall carr lane longton preston PR4 5JJ. (Title…
21 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Firstly all that f/h land and buildings known 47 hall carr…
15 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 23 February 2012
Persons entitled: Haydock Finance Limited
Description: F/H property k/a and situate at warrington road abram and…
15 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 23 February 2012
Persons entitled: Haydock Finance Limited
Description: The property k/a land at warrington road abram wigan fixed…