PARKINSONS (MACHINES AND VEHICLES) LIMITED
CHIRK

Hellopages » Wrexham » Wrexham » LL14 5HA
Company number 01213015
Status Active
Incorporation Date 19 May 1975
Company Type Private Limited Company
Address THE MILK BAR, CHURCH ST, CHIRK, WREXHAM, LL14 5HA
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARKINSONS (MACHINES AND VEHICLES) LIMITED are www.parkinsonsmachinesandvehicles.co.uk, and www.parkinsons-machines-and-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Gobowen Rail Station is 2.8 miles; to Ruabon Rail Station is 3.9 miles; to Wrexham General Rail Station is 8.5 miles; to Gwersyllt Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkinsons Machines and Vehicles Limited is a Private Limited Company. The company registration number is 01213015. Parkinsons Machines and Vehicles Limited has been working since 19 May 1975. The present status of the company is Active. The registered address of Parkinsons Machines and Vehicles Limited is The Milk Bar Church St Chirk Wrexham Ll14 5ha. . PARKINSON, Gaynor is a Secretary of the company. PARKINSON, Beatrice Adeline is a Director of the company. PARKINSON, Christopher Matthew is a Director of the company. PARKINSON, David is a Director of the company. PARKINSON, Jamie Michael is a Director of the company. PARKINSON, Matthew Michael is a Director of the company. Secretary PARKINSON, Beatrice Adeline has been resigned. Director PARKINSON, Charles Henry has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
PARKINSON, Gaynor
Appointed Date: 30 June 2010

Director

Director
PARKINSON, Christopher Matthew
Appointed Date: 30 June 2010
57 years old

Director
PARKINSON, David

70 years old

Director
PARKINSON, Jamie Michael
Appointed Date: 30 June 2010
50 years old

Director

Resigned Directors

Secretary
PARKINSON, Beatrice Adeline
Resigned: 30 June 2010

Director
PARKINSON, Charles Henry
Resigned: 13 June 2010
102 years old

Persons With Significant Control

Mrs Beatrice Adeline Parkinson
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Michael Parkinson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Parkinson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKINSONS (MACHINES AND VEHICLES) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 24 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,002

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
28 Apr 1988
Accounts for a small company made up to 31 March 1987

28 Apr 1988
Return made up to 01/09/87; full list of members

20 Feb 1987
Accounts for a small company made up to 31 March 1986

20 Feb 1987
Return made up to 25/08/86; full list of members

19 May 1975
Incorporation

PARKINSONS (MACHINES AND VEHICLES) LIMITED Charges

24 July 1990
Legal charge
Delivered: 30 July 1990
Status: Satisfied on 22 September 1992
Persons entitled: Midland Bank PLC
Description: F/H property known as plot 1 trevor road chirk wrexham…
18 November 1981
Legal charge
Delivered: 24 November 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/Hold, 2 church street, chirk, wrexham, clwyd.
27 November 1978
Mortgage
Delivered: 30 November 1978
Status: Satisfied on 22 September 1992
Persons entitled: Midland Bank LTD
Description: F/H lands and premises being plot 1, trevor road, chirk…