Company NameParkway Interiors Limited
Company StatusActive
Company Number05891822
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Stephen Bradley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(4 days after company formation)
Appointment Duration17 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Field View
Gorsley
Ross-On-Wye
Herefordshire
HR9 7SH
Wales
Director NameMr Jason Colin Rushton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(16 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House, 1 Goose Green
Altrincham
WA14 1DW
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(16 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House, 1 Goose Green
Altrincham
WA14 1DW
Director NameMr Graham Paul Young
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(16 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorpacq House, 1 Goose Green
Altrincham
WA14 1DW
Director NameMrs Angela Susan Bradley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(4 days after company formation)
Appointment Duration16 years (resigned 19 August 2022)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address21 The Parkway
Bassett
Southampton
Hampshire
SO16 3PB
Secretary NameMrs Angela Susan Bradley
NationalityBritish
StatusResigned
Appointed04 August 2006(4 days after company formation)
Appointment Duration16 years (resigned 19 August 2022)
RoleCatering
Country of ResidenceEngland
Correspondence Address21 The Parkway
Bassett
Southampton
Hampshire
SO16 3PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteparkway-interiors.com
Email address[email protected]
Telephone023 80641780
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCorpacq House, 1
Goose Green
Altrincham
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1.01Trevor Bradley & Angela Bradley
99.99%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£197,346
Cash£134,109
Current Liabilities£69,995

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

19 August 2022Delivered on: 7 September 2022
Persons entitled:
Angela Susan Bradley
Trevor Stephen Bradley

Classification: A registered charge
Particulars: The leasehold property known as unit 3 peacock trading estate, goodwood road, eastleigh SO50 4NT created by the lease dated 20 may 2013 between (1) verity trustees limited and (2) parkway interiors.. The leasehold property known as unit 1000 blueprint industrial estate, dundas spur, portsmouth, hampshire, PO3 5RW created by the lease dated 27 april 2016 between (1) glen house estates limited and (2) parkway interiors.. All intellectual property as defined in the charge. Please refer to the charge.
Outstanding
19 August 2022Delivered on: 7 September 2022
Persons entitled: Orange UK Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as unit 3 peacock trading estate, goodwood road, eastleigh SO50 4NT created by the lease dated 20 may 2013 and made between (1) verity trustees limited and (2) parkway interiors limited. The leasehold property known as unit 1000 blueprint industrial estate, dundas spur, portsmouth, hampshire, PO3 5RW created by the lease dated 27 april 2016 and made between (1) glen house estates limited and (2) parkway interiors limited. All the intellectual property as defined in the charge. Please refer to the charge.
Outstanding
22 May 2008Delivered on: 28 May 2008
Persons entitled: South Coast Engineering Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,140.63.
Outstanding

Filing History

5 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
23 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
20 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
4 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 99.999999
(5 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 99.999999
(5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 99.999999
(5 pages)
19 August 2014Director's details changed for Angela Bradley on 14 August 2014 (2 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 99.999999
(5 pages)
19 August 2014Director's details changed for Angela Bradley on 14 August 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 99.999999
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 99.999999
(5 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 100
(3 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 August 2010Director's details changed for Trevor Bradley on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Angela Bradley on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Trevor Bradley on 25 July 2010 (2 pages)
16 August 2010Director's details changed for Angela Bradley on 25 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 September 2009Return made up to 31/07/09; full list of members (3 pages)
22 September 2009Return made up to 31/07/09; full list of members (3 pages)
28 November 2008Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 November 2008Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 October 2008Return made up to 31/07/08; full list of members (3 pages)
16 October 2008Return made up to 31/07/08; full list of members (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 November 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
23 November 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
26 September 2007Return made up to 31/07/07; full list of members (2 pages)
26 September 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
31 July 2006Incorporation (9 pages)
31 July 2006Incorporation (9 pages)