NELSON PARKS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4WG

Company number 08707530
Status Active
Incorporation Date 26 September 2013
Company Type Private Limited Company
Address LAWRENCE HOUSE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4WG
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NELSON PARKS LIMITED are www.nelsonparks.co.uk, and www.nelson-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelson Parks Limited is a Private Limited Company. The company registration number is 08707530. Nelson Parks Limited has been working since 26 September 2013. The present status of the company is Active. The registered address of Nelson Parks Limited is Lawrence House James Nicolson Link Clifton Moor York Yo30 4wg. . NELSON, Shedrack Meshack Abendigo is a Director of the company. Director NELSON, James Dean has been resigned. Director NELSON, Shadrack Meshack Abendigo has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
NELSON, Shedrack Meshack Abendigo
Appointed Date: 14 June 2014
57 years old

Resigned Directors

Director
NELSON, James Dean
Resigned: 13 June 2014
Appointed Date: 04 October 2013
29 years old

Director
NELSON, Shadrack Meshack Abendigo
Resigned: 13 June 2014
Appointed Date: 26 September 2013
31 years old

Persons With Significant Control

Mr Shedrack Meshack Abdenigo Nelson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Raquel Nelson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NELSON PARKS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

12 Oct 2015
Director's details changed for Shedrack Meshack Abendigo Nelson on 14 June 2014
...
... and 18 more events
07 Jul 2014
Appointment of Shedrack Meshack Abdenigo Nelson as a director
07 Jul 2014
Termination of appointment of Shadrack Nelson as a director
07 Jul 2014
Termination of appointment of James Nelson as a director
21 Oct 2013
Appointment of Mr James Dean Nelson as a director
26 Sep 2013
Incorporation
Statement of capital on 2013-09-26
  • GBP 1

NELSON PARKS LIMITED Charges

3 October 2014
Charge code 0870 7530 0011
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the…
3 October 2014
Charge code 0870 7530 0010
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: As more particularly described in clause 3 of the…
3 October 2014
Charge code 0870 7530 0009
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: As more particularly described in clause 3 of the…
3 October 2014
Charge code 0870 7530 0008
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the legal…
3 October 2014
Charge code 0870 7530 0007
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the legal…
3 October 2014
Charge code 0870 7530 0006
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the legal…
3 October 2014
Charge code 0870 7530 0005
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the legal…
3 October 2014
Charge code 0870 7530 0004
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the legal…
3 October 2014
Charge code 0870 7530 0003
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the legal…
3 October 2014
Charge code 0870 7530 0002
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the legal…
3 October 2014
Charge code 0870 7530 0001
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: As more particularly described in clause 2 of the legal…