PARKROW ALLOYS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV4 6JQ

Company number 03831886
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address MILLFIELDS ROAD, ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS, WV4 6JQ
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 231,000 . The most likely internet sites of PARKROW ALLOYS LIMITED are www.parkrowalloys.co.uk, and www.parkrow-alloys.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and two months. Parkrow Alloys Limited is a Private Limited Company. The company registration number is 03831886. Parkrow Alloys Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Parkrow Alloys Limited is Millfields Road Ettingshall Wolverhampton West Midlands Wv4 6jq. The company`s financial liabilities are £108.14k. It is £-13.99k against last year. The cash in hand is £8.62k. It is £-38.08k against last year. And the total assets are £805.86k, which is £-143.22k against last year. BAKER, Suzanne Marie is a Secretary of the company. BAKER, Mark William is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CROW, Kathleen has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CROW, Timothy has been resigned. Director PARKER, John Graham has been resigned. The company operates in "Wholesale of metals and metal ores".


parkrow alloys Key Finiance

LIABILITIES £108.14k
-12%
CASH £8.62k
-82%
TOTAL ASSETS £805.86k
-16%
All Financial Figures

Current Directors

Secretary
BAKER, Suzanne Marie
Appointed Date: 15 June 2001

Director
BAKER, Mark William
Appointed Date: 18 September 2009
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Secretary
CROW, Kathleen
Resigned: 15 June 2001
Appointed Date: 26 August 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 August 1999
Appointed Date: 26 August 1999
73 years old

Director
CROW, Timothy
Resigned: 15 June 2001
Appointed Date: 26 August 1999
84 years old

Director
PARKER, John Graham
Resigned: 12 October 2009
Appointed Date: 01 October 1999
89 years old

Persons With Significant Control

Baker Alloys Limited
Notified on: 16 August 2016
Nature of control: Ownership of shares – 75% or more

PARKROW ALLOYS LIMITED Events

23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 231,000

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 231,000

...
... and 73 more events
14 Sep 1999
Registered office changed on 14/09/99 from: somerset house temple street birmingham west midlands B2 5DN
01 Sep 1999
Ad 26/08/99--------- £ si 4999@1=4999 £ ic 1/5000
31 Aug 1999
Secretary resigned
31 Aug 1999
Director resigned
26 Aug 1999
Incorporation

PARKROW ALLOYS LIMITED Charges

24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at millfields road ettingshall…
27 April 2006
Deed of charge over credit balances
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re parkrow alloys limited, us dollar…
6 March 2006
Guarantee & debenture
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Fixed charge supplemental to a debenture dated 6 october 1999 issued by the company
Delivered: 13 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
29 October 1999
Fixed charge over book debts
Delivered: 5 November 1999
Status: Satisfied on 7 October 2006
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
19 October 1999
Rent deposit deed
Delivered: 27 October 1999
Status: Satisfied on 7 October 2006
Persons entitled: Rover Estates Limited
Description: £3,225.00 and all other sums deposited from time to time…
6 October 1999
Debenture
Delivered: 18 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…