PARK VIEW RETAIL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3ET

Company number 04709930
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address LIBERTY QUAYS TERMINUS TERRACE, DUKE STREET, SOUTHAMPTON, SO14 3ET
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 49 . The most likely internet sites of PARK VIEW RETAIL LIMITED are www.parkviewretail.co.uk, and www.park-view-retail.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park View Retail Limited is a Private Limited Company. The company registration number is 04709930. Park View Retail Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Park View Retail Limited is Liberty Quays Terminus Terrace Duke Street Southampton So14 3et. The company`s financial liabilities are £24.85k. It is £13.76k against last year. The cash in hand is £203.52k. It is £25.55k against last year. And the total assets are £547.14k, which is £31.98k against last year. INGLIS, Richard John is a Secretary of the company. INGLIS, John is a Director of the company. INGLIS, Richard John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary INGLIS, John has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director INGLIS, Brenda Jane has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


park view retail Key Finiance

LIABILITIES £24.85k
+124%
CASH £203.52k
+14%
TOTAL ASSETS £547.14k
+6%
All Financial Figures

Current Directors

Secretary
INGLIS, Richard John
Appointed Date: 30 May 2008

Director
INGLIS, John
Appointed Date: 25 March 2003
76 years old

Director
INGLIS, Richard John
Appointed Date: 04 November 2004
46 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Secretary
INGLIS, John
Resigned: 20 April 2011
Appointed Date: 25 March 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Director
INGLIS, Brenda Jane
Resigned: 10 April 2007
Appointed Date: 25 March 2003
74 years old

Persons With Significant Control

Mr John Inglis
Notified on: 25 March 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Inglis
Notified on: 25 March 2017
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARK VIEW RETAIL LIMITED Events

31 Mar 2017
Confirmation statement made on 25 March 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 49

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Second filing of AR01 previously delivered to Companies House made up to 25 March 2015
...
... and 56 more events
06 Jun 2003
New director appointed
06 Jun 2003
New secretary appointed;new director appointed
04 Apr 2003
Secretary resigned
04 Apr 2003
Director resigned
25 Mar 2003
Incorporation

PARK VIEW RETAIL LIMITED Charges

1 May 2013
Charge code 0470 9930 0006
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Cooperative Franchising Limited
Description: L/H property k/a part of the ground floor mercury point 20…
27 March 2009
Debenture
Delivered: 31 March 2009
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Rent deposit deed
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Unite Integrated Solutions PLC
Description: The sum of £14,500 plus vat.
10 April 2007
Debenture
Delivered: 20 April 2007
Status: Satisfied on 24 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: For details of property charged please R. fixed and…
10 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 24 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: The l/h property k/a part lower ground floor frobisher…
10 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 24 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: The l/h property k/a 114 east street, southampton. All…