Gorsley
Ross-On-Wye
Herefordshire
HR9 7SH
Wales
Director Name | Mr Jason Colin Rushton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House, 1 Goose Green Altrincham WA14 1DW |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House, 1 Goose Green Altrincham WA14 1DW |
Director Name | Mr Graham Paul Young |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(16 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corpacq House, 1 Goose Green Altrincham WA14 1DW |
Director Name | Mrs Angela Susan Bradley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(4 days after company formation) |
Appointment Duration | 16 years (resigned 19 August 2022) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 21 The Parkway Bassett Southampton Hampshire SO16 3PB |
Secretary Name | Mrs Angela Susan Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(4 days after company formation) |
Appointment Duration | 16 years (resigned 19 August 2022) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 21 The Parkway Bassett Southampton Hampshire SO16 3PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | parkway-interiors.com |
---|---|
Email address | [email protected] |
Telephone | 023 80641780 |
Telephone region | Southampton / Portsmouth |
Registered Address | Corpacq House, 1 Goose Green Altrincham WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1.01 | Trevor Bradley & Angela Bradley 99.99% Ordinary |
---|---|
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £197,346 |
Cash | £134,109 |
Current Liabilities | £69,995 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
19 August 2022 | Delivered 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 2022 | Delivered 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 2008 | Delivered 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 |
5 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Angela Bradley on 14 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Angela Bradley on 14 August 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 August 2010 | Director's details changed for Trevor Bradley on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Angela Bradley on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Trevor Bradley on 25 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Angela Bradley on 25 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 November 2008 | Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 November 2008 | Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 November 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
23 November 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
26 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
26 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (9 pages) |
31 July 2006 | Incorporation (9 pages) |