PARK SIGNALLING LIMITED - OXFORD
Company Profile | Company Filings |
Overview
PARK SIGNALLING LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
PARK SIGNALLING LIMITED was incorporated 24 years ago on 16/12/1999 and has the registered number: 03895736. The accounts status is FULL and accounts are next due on 30/09/2024.
PARK SIGNALLING LIMITED was incorporated 24 years ago on 16/12/1999 and has the registered number: 03895736. The accounts status is FULL and accounts are next due on 30/09/2024.
PARK SIGNALLING LIMITED - OXFORD
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
33170 - Repair and maintenance of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIPART HOUSE GARSINGTON ROAD
OXFORD
OX4 2PG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MARTIN MCGORMAN | May 1980 | British | Director | 2021-06-11 | CURRENT |
CHRISTOPHER JAMES WELDON | Feb 1978 | British | Director | 2019-02-01 | CURRENT |
MR JAMES EDWARD MACAULAY | Oct 1982 | British | Director | 2023-06-30 | CURRENT |
MRS TANYA RUSSELL | Secretary | 2021-09-06 | CURRENT | ||
MR THOMAS GEORGE JOHNSTONE | Aug 1960 | British | Director | 2015-12-31 UNTIL 2021-08-13 | RESIGNED |
STEPHEN JON HORROBIN | Feb 1970 | British | Secretary | 1999-12-16 UNTIL 2002-11-13 | RESIGNED |
MR ROBERT PAUL DAVID O'BRIEN | Secretary | 2015-12-31 UNTIL 2021-07-31 | RESIGNED | ||
GRAHAM MARTIN JACKSON | Dec 1961 | British | Director | 2015-12-31 UNTIL 2019-12-05 | RESIGNED |
MR JOHN PETER SLINN | Mar 1949 | British | Director | 1999-12-16 UNTIL 2015-12-31 | RESIGNED |
ROGER TOZER | Oct 1948 | British | Director | 1999-12-16 UNTIL 2009-12-31 | RESIGNED |
MARK EDWIN COOPER | Feb 1964 | British | Director | 1999-12-16 UNTIL 2015-12-31 | RESIGNED |
MR NEIL DOMINIC PETER MCNICHOLAS | Jul 1964 | British | Director | 2021-10-18 UNTIL 2023-06-30 | RESIGNED |
VIBHAKAR GOVINDBHAI PATEL | Mar 1961 | British | Director | 1999-12-16 UNTIL 2015-12-31 | RESIGNED |
WILLIAM ARTHUR REDFERN | Oct 1957 | British | Director | 1999-12-16 UNTIL 2015-12-31 | RESIGNED |
STEPHEN JON HORROBIN | Feb 1970 | British | Director | 1999-12-16 UNTIL 2002-11-13 | RESIGNED |
BENJAMIN CLEMENTS | Jan 1964 | British | Director | 2001-11-09 UNTIL 2014-10-25 | RESIGNED |
MR JONATHAN CHITTY | Jun 1976 | British | Director | 2015-12-31 UNTIL 2019-01-31 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-12-16 UNTIL 1999-12-16 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1999-12-16 UNTIL 1999-12-16 | RESIGNED | ||
MARK EDWIN COOPER | Feb 1964 | British | Secretary | 2002-11-13 UNTIL 2015-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Unipart Rail Holdings Limited | 2016-04-06 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Park Signalling Limited,Ltd - Accounts | 2015-06-30 | 31-12-2014 | £2,528,109 Cash £2,485,434 equity |
Park Signalling Limited,Ltd - Accounts | 2014-07-08 | 31-12-2013 | £2,622,454 Cash £2,485,009 equity |