Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKRAFT LIMITED
Company Information for

PARKRAFT LIMITED

PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
00473059
Private Limited Company
Liquidation

Company Overview

About Parkraft Ltd
PARKRAFT LIMITED was founded on 1949-09-20 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Parkraft Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PARKRAFT LIMITED
 
Legal Registered Office
PORTLAND
25 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in TN3
 
Filing Information
Company Number 00473059
Company ID Number 00473059
Date formed 1949-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts 
VAT Number /Sales tax ID GB367589491  
Last Datalog update: 2018-11-05 08:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKRAFT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKRAFT LIMITED

Current Directors
Officer Role Date Appointed
COLETTE SYLVIA THERESE BETT
Company Secretary 2017-03-31
ANDREW GORDON TOWGOOD BETT
Director 1998-05-05
COLETTE SYLVIA THERESE BETT
Director 2011-01-06
SHEILA HENRIETTE BETT
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARY NICHOLSON
Company Secretary 2003-01-01 2015-10-30
JOHN TOWGOOD BETT
Director 1991-10-31 2014-05-19
LEIF LARSSON
Director 1998-05-05 2012-08-30
ALEXANDER WEHOWSKI
Director 2002-11-13 2012-08-30
HAMISH ROBERT GERALD BETT
Director 2006-01-01 2007-12-31
HORST DIETER MEYER
Director 1991-10-31 2003-11-07
SHEILA HENRIETTE BETT
Company Secretary 1991-10-31 2003-01-01
DIETER WEHOWSKI
Director 1991-10-31 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLETTE SYLVIA THERESE BETT SALAR PURSUITS LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-03PSC07CESSATION OF SHEILA HENRIETTE BETT AS A PSC
2017-09-25AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE SYLVIA THERESE BETT / 31/03/2017
2017-04-10AP03SECRETARY APPOINTED MRS COLETTE SYLVIA THERESE BETT
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 22500
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-12AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 22500
2015-11-26AR0131/10/15 FULL LIST
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HENRIETTE BETT / 31/10/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON TOWGOOD BETT / 31/10/2015
2015-11-26TM02APPOINTMENT TERMINATED, SECRETARY MARY NICHOLSON
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM THE OLD COACH HOUSE ERIDGE PARK ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JS
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 22500
2015-01-12AR0131/10/14 FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BETT
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 22500
2013-12-11AR0131/10/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0131/10/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE SYLVIA THERESE BETT / 01/09/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON TOWGOOD BETT / 01/09/2012
2012-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-24RES12VARYING SHARE RIGHTS AND NAMES
2012-09-24RES01ADOPT ARTICLES 30/08/2012
2012-09-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-20RES13CLAUSE 8 OF ARTS DISAPPLIED 30/08/2012
2012-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-20SH0620/09/12 STATEMENT OF CAPITAL GBP 22500
2012-09-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WEHOWSKI
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LEIF LARSSON
2012-01-16SH0616/01/12 STATEMENT OF CAPITAL GBP 28124
2012-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-05AR0131/10/11 FULL LIST
2011-11-01SH20STATEMENT BY DIRECTORS
2011-11-01SH1901/11/11 STATEMENT OF CAPITAL GBP 45000
2011-11-01CAP-SSSOLVENCY STATEMENT DATED 18/10/11
2011-11-01RES13REDUCE CAP REDEMPTION RESERVE TO NIL 18/10/2011
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AP01DIRECTOR APPOINTED COLETTE SYLVIA THERESE BETT
2010-11-15AR0131/10/10 NO CHANGES
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-10AR0131/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER WEHOWSKI / 01/09/2009
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-05SH20STATEMENT BY DIRECTORS
2009-06-05MISCMEMORANDUM OF CAPITAL - PROCESSED 05/06/09
2009-06-05CAP-SSSOLVENCY STATEMENT DATED 29/05/09
2009-06-05RES01ALTER MEM AND ARTS 29/05/2009
2009-06-05RES06REDUCE ISSUED CAPITAL 29/05/2009
2009-06-05RES05GBP NC 1000000/300000 29/05/2009
2008-12-15363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR HAMISH BETT
2008-02-12RES13S 320 CA 1985 04/07/07
2008-02-12RES13RE CONTRACT AUTHORISED 04/07/07
2007-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-05363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-04169£ IC 280000/145000 04/07/07 £ SR 135000@1=135000
2007-08-28363sRETURN MADE UP TO 31/10/06; CHANGE OF MEMBERS; AMEND
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-14169£ IC 400000/280000 19/03/04 £ SR 120000@1=120000
2004-02-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-19173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-02-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to PARKRAFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-02
Appointmen2018-10-02
Resolution2018-10-02
Fines / Sanctions
No fines or sanctions have been issued against PARKRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-12-22 Satisfied HAMBURGISCHE LANDESBANK LONDON BRANCH
SECURITY ASSIGNMENT 1995-12-22 Satisfied HAMBURGISCHE LANDESBANK,LONDON BRANCH
DEBENTURE 1983-08-24 Satisfied BROWN, SHIPLEY & CO. LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKRAFT LIMITED

Intangible Assets
Patents
We have not found any records of PARKRAFT LIMITED registering or being granted any patents
Domain Names

PARKRAFT LIMITED owns 1 domain names.

mondisales.co.uk  

Trademarks
We have not found any records of PARKRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKRAFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as PARKRAFT LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where PARKRAFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPARKRAFT LIMITEDEvent Date2018-10-02
 
Initiating party Event TypeAppointmen
Defending partyPARKRAFT LIMITEDEvent Date2018-10-02
Company Number: 00473059 Name of Company: PARKRAFT LIMITED Nature of Business: Agents specialising in the sale of particular products Type of Liquidation: Members' Voluntary Liquidation Registered off…
 
Initiating party Event TypeResolution
Defending partyPARKRAFT LIMITEDEvent Date2018-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKRAFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKRAFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.