PARC FERME SCOOTERS LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 1QX

Company number 04017024
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address 78 ALBION STREET, CASTLEFORD, WEST YORKS, WF10 1QX
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 10,100 ; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 10,100 . The most likely internet sites of PARC FERME SCOOTERS LIMITED are www.parcfermescooters.co.uk, and www.parc-ferme-scooters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Featherstone Rail Station is 3.1 miles; to Garforth Rail Station is 5.1 miles; to Sandal & Agbrigg Rail Station is 6.4 miles; to Moorthorpe Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parc Ferme Scooters Limited is a Private Limited Company. The company registration number is 04017024. Parc Ferme Scooters Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Parc Ferme Scooters Limited is 78 Albion Street Castleford West Yorks Wf10 1qx. . LONGBOTTOM, Jason James is a Director of the company. Secretary LONGBOTTOM, James Victor has been resigned. Secretary LONGBOTTOM, Jason James has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director LONGBOTTOM, Victoria Jayne has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
LONGBOTTOM, Jason James
Appointed Date: 05 July 2000
57 years old

Resigned Directors

Secretary
LONGBOTTOM, James Victor
Resigned: 03 June 2010
Appointed Date: 19 September 2001

Secretary
LONGBOTTOM, Jason James
Resigned: 15 September 2001
Appointed Date: 05 July 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Director
LONGBOTTOM, Victoria Jayne
Resigned: 18 September 2001
Appointed Date: 05 July 2000
55 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

PARC FERME SCOOTERS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10,100

10 Aug 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Aug 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,100

...
... and 41 more events
18 Jul 2000
Accounting reference date shortened from 30/06/01 to 31/03/01
18 Jul 2000
Ad 05/07/00--------- £ si 98@1=98 £ ic 2/100
20 Jun 2000
Secretary resigned
20 Jun 2000
Director resigned
14 Jun 2000
Incorporation

PARC FERME SCOOTERS LIMITED Charges

19 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 78 albion street castleford.