PARKPLUS LIMITED - BILLINGHAM
Company Profile | Company Filings |
Overview
PARKPLUS LIMITED is a Private Limited Company from BILLINGHAM and has the status: Active.
PARKPLUS LIMITED was incorporated 11 years ago on 10/08/2012 and has the registered number: 08175432. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PARKPLUS LIMITED was incorporated 11 years ago on 10/08/2012 and has the registered number: 08175432. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PARKPLUS LIMITED - BILLINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
WYNYARD PARK HOUSE WYNYARD AVENUE
BILLINGHAM
CLEVELAND
TS22 5TB
This Company Originates in : United Kingdom
Previous trading names include:
WYNYARD FACILITIES LIMITED (until 19/09/2012)
WYNYARD FACILITIES LIMITED (until 19/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH CHRISTOPHER MUSGRAVE | Dec 1965 | British | Director | 2017-06-09 | CURRENT |
TREVOR CARTNER | Feb 1960 | British | Director | 2017-06-09 | CURRENT |
MR JOSEPH CHRISTOPHER MUSGRAVE | Dec 1965 | British | Director | 2012-08-10 UNTIL 2013-08-16 | RESIGNED |
MR KEVIN COLIN HOWES | Mar 1982 | British | Director | 2013-08-16 UNTIL 2017-06-09 | RESIGNED |
JEFFREY JOHN HIND | Dec 1954 | British | Director | 2012-08-10 UNTIL 2017-06-09 | RESIGNED |
MR TREVOR CARTNER | Feb 1960 | British | Director | 2012-08-10 UNTIL 2013-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Trevor Cartner | 2017-02-23 | 2/1960 | Billingham Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Joseph Christopher Musgrave | 2017-02-23 | 12/1965 | Billingham Cleveland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jeffrey John Hind | 2016-04-06 - 2017-02-23 | 12/1954 | Billingham Cleveland | Ownership of shares 25 to 50 percent |
Mr Kevin Colin Howes | 2016-04-06 - 2017-02-23 | 3/1982 | Billingham Cleveland | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PARKPLUS_LIMITED - Accounts | 2023-11-29 | 31-03-2023 | £14,047 Cash £12,251 equity |
PARKPLUS_LIMITED - Accounts | 2022-12-17 | 31-03-2022 | £6,236 equity |
PARKPLUS_LIMITED - Accounts | 2021-07-10 | 31-03-2021 | £92 Cash £7,061 equity |
PARKPLUS_LIMITED - Accounts | 2021-05-04 | 31-03-2020 | £247 Cash £7,811 equity |
PARKPLUS_LIMITED - Accounts | 2019-12-24 | 31-03-2019 | £2,935 Cash £8,861 equity |
PARKPLUS_LIMITED - Accounts | 2018-12-21 | 31-03-2018 | £21,056 Cash £8,811 equity |
PARKPLUS_LIMITED - Accounts | 2017-12-22 | 31-03-2017 | £21,029 Cash £6,179 equity |
PARKPLUS_LIMITED - Accounts | 2016-12-23 | 31-03-2016 | £71,681 Cash £28,947 equity |
PARKPLUS_LIMITED - Accounts | 2015-12-25 | 31-03-2015 | £84,397 Cash £29,084 equity |
PARKPLUS_LIMITED - Accounts | 2014-12-17 | 31-03-2014 | £264,446 Cash £15,163 equity |