PARKWAY BUSINESS CENTRE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
PARKWAY BUSINESS CENTRE LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
PARKWAY BUSINESS CENTRE LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617006. The accounts status is SMALL and accounts are next due on 31/12/2024.
PARKWAY BUSINESS CENTRE LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617006. The accounts status is SMALL and accounts are next due on 31/12/2024.
PARKWAY BUSINESS CENTRE LIMITED - SHEFFIELD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE QUADRANT
SHEFFIELD
SOUTH YORKSHIRE
S9 4WG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS. LUCY ANDREWS | Secretary | 2024-01-23 | CURRENT | ||
MS LUCY ANDREWS | Mar 1975 | British | Director | 2023-08-07 | CURRENT |
MS YVONNE BRAMALL | Mar 1956 | British | Director | 2017-12-20 | CURRENT |
MS DEBORAH JANE MATHEWS | Mar 1961 | British | Director | 2005-06-01 UNTIL 2023-08-07 | RESIGNED |
MC FORMATIONS LIMITED | Corporate Nominee Director | 2002-12-13 UNTIL 2002-12-13 | RESIGNED | ||
NEIL JAMES FLETCHER | Dec 1970 | British | Secretary | 2007-07-28 UNTIL 2008-09-24 | RESIGNED |
MR RICHARD SELBY FOSTER | Aug 1957 | British | Secretary | 2002-12-13 UNTIL 2007-07-28 | RESIGNED |
MR. MICHAEL ERIC KING | Jul 1937 | British | Secretary | 2008-09-24 UNTIL 2020-03-09 | RESIGNED |
MR. MICHAEL ERIC KING | Jul 1937 | British | Director | 2008-09-08 UNTIL 2020-03-09 | RESIGNED |
MR AUSTIN NICHOLAS PLANT | Dec 1952 | British | Director | 2004-06-30 UNTIL 2007-07-09 | RESIGNED |
MS JENNIFER MARGARET PUPIUS | Apr 1950 | British | Director | 2002-12-13 UNTIL 2004-07-31 | RESIGNED |
MR. MICHAEL ERIC KING | Jul 1937 | British | Director | 2004-12-08 UNTIL 2007-07-09 | RESIGNED |
MR MARTIN LAWTON | Oct 1951 | British | Director | 2020-10-21 UNTIL 2023-12-20 | RESIGNED |
MICHAEL JOHN PATTERSON | Dec 1959 | British | Director | 2002-12-13 UNTIL 2005-03-31 | RESIGNED |
JANET MARIA FIORE | Jun 1945 | British | Director | 2002-12-13 UNTIL 2007-05-14 | RESIGNED |
MRS SARAH ELIZABETH HOPKINSON | Mar 1968 | British | Director | 2017-12-20 UNTIL 2018-05-22 | RESIGNED |
NEIL JAMES FLETCHER | Dec 1970 | British | Director | 2005-06-06 UNTIL 2008-09-24 | RESIGNED |
MR CHRISTOPHER JOHN DIXON | Jul 1946 | British | Director | 2004-06-29 UNTIL 2007-05-31 | RESIGNED |
MR MARK CEDRIC WILFRED BENNETT | Jan 1958 | British | Director | 2004-06-29 UNTIL 2007-07-09 | RESIGNED |
MR LAWRENCE MICHAEL ANGEL | Mar 1943 | British | Director | 2002-12-13 UNTIL 2007-07-09 | RESIGNED |
CRS LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-12-13 UNTIL 2002-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Manor And Castle Development Trust | 2016-06-30 | Sheffield South Yorkshire | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PARKWAY_BUSINESS_CENTRE_L - Accounts | 2023-12-21 | 31-03-2023 | £59,695 Cash |
PARKWAY_BUSINESS_CENTRE_L - Accounts | 2022-12-22 | 31-03-2022 | £73,486 Cash |