PARKACRE ENTERPRISES LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 5TJ

Company number 05565795
Status Active
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address HANGAR 2 LEAROYD ROAD, CAENBY CORNER EAST HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TJ
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 055657950005, created on 12 December 2016; Satisfaction of charge 055657950003 in full; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of PARKACRE ENTERPRISES LIMITED are www.parkacreenterprises.co.uk, and www.parkacre-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Saxilby Rail Station is 9.9 miles; to Brigg Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkacre Enterprises Limited is a Private Limited Company. The company registration number is 05565795. Parkacre Enterprises Limited has been working since 16 September 2005. The present status of the company is Active. The registered address of Parkacre Enterprises Limited is Hangar 2 Learoyd Road Caenby Corner East Hemswell Cliff Gainsborough Lincolnshire Dn21 5tj. . CASELEY, James is a Director of the company. STERN, Charles is a Director of the company. STERN, John is a Director of the company. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Secretary CS COMPANY SERVICES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
CASELEY, James
Appointed Date: 01 May 2014
49 years old

Director
STERN, Charles
Appointed Date: 01 September 2010
49 years old

Director
STERN, John
Appointed Date: 04 October 2005
46 years old

Resigned Directors

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 01 October 2010
Appointed Date: 30 January 2008

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 25 January 2008
Appointed Date: 26 January 2007

Secretary
CS COMPANY SERVICES LIMITED
Resigned: 13 December 2006
Appointed Date: 04 October 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 October 2005
Appointed Date: 16 September 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 04 October 2005
Appointed Date: 16 September 2005

Persons With Significant Control

Mr James Caseley
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Charles Stern
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr John Stern
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

PARKACRE ENTERPRISES LIMITED Events

14 Dec 2016
Registration of charge 055657950005, created on 12 December 2016
08 Dec 2016
Satisfaction of charge 055657950003 in full
19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
28 Jun 2016
Accounts for a medium company made up to 30 September 2015
07 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

...
... and 44 more events
04 Oct 2005
New secretary appointed
04 Oct 2005
New director appointed
04 Oct 2005
Director resigned
04 Oct 2005
Secretary resigned
16 Sep 2005
Incorporation

PARKACRE ENTERPRISES LIMITED Charges

12 December 2016
Charge code 0556 5795 0005
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
25 April 2014
Charge code 0556 5795 0004
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at caenby corner estate hemswell…
25 April 2014
Charge code 0556 5795 0003
Delivered: 10 May 2014
Status: Satisfied on 8 December 2016
Persons entitled: Mamomead Limited
Description: F/H land and buildings at caenby corner estate, hemswell…
4 April 2014
Charge code 0556 5795 0002
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
28 June 2011
Mortgage
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: F/H hangar 2 caenby corner estate hemswell cliff…