Company Information for PARKWAY DERBY LIMITED
PARKWAY VOLKSWAGEN LOCOMOTIVE WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8PU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PARKWAY DERBY LIMITED | |
Legal Registered Office | |
PARKWAY VOLKSWAGEN LOCOMOTIVE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8PU Other companies in DE24 | |
Company Number | 03784257 | |
---|---|---|
Company ID Number | 03784257 | |
Date formed | 1999-06-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB215006068 |
Last Datalog update: | 2024-10-05 22:53:03 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARKWAY DERBY GROUP LIMITED | PARKWAY VOLKSWAGEN LOCOMOTIVE WAY PRIDE PARK DERBY DERBYSHIRE DE24 8PU | Active | Company formed on the 2024-09-20 |
Officer | Role | Date Appointed |
---|---|---|
ALISON PATRICIA BOOTH |
||
ALISON BOOTH |
||
SEAN ROBERT BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HP SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
ROY GERALD PLATTEN |
Director | ||
HP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDYNAMIX UK LTD | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
EDYNAMIX GLOBAL LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
ASSURED GROUP (DERBY) LIMITED | Director | 2006-11-14 | CURRENT | 2006-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS NICOLA KROCZAK | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037842570011 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON PATRICIA BOOTH on 2022-05-19 | |
PSC04 | Change of details for Mr Sean Robert Booth as a person with significant control on 2022-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037842570009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/19 FROM Parkway Volkswagen Locomotive Way Pride Park Derby DE24 8PU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
MR05 | ||
OC | S1096 Court Order to Rectify | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037842570012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037842570011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037842570010 | |
Annotation | ||
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037842570009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/06/13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 03/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALSION PATRICIA BOOTH / 14/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT BOOTH / 14/05/2012 | |
AP01 | DIRECTOR APPOINTED MRS ALISON BOOTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 03/07/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 | |
AR01 | 03/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 252 UPPER THIRD STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
ELRES | S386 DISP APP AUDS 14/07/05 | |
ELRES | S366A DISP HOLDING AGM 14/07/05 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00 | |
123 | £ NC 10000/100000 01/12/99 | |
ORES13 | ALL & DISPOSE GRANT OPT 01/12/99 | |
ORES04 | NC INC ALREADY ADJUSTED 01/12/99 | |
88(2)R | AD 01/12/99--------- £ SI 99999@1=99999 £ IC 1/100000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HOWPER 268 LIMITED CERTIFICATE ISSUED ON 23/07/99 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH | ||
LEGAL CHARGE | Satisfied | VOLKSWAGEN FINANCE SERVICES (UK) LIMITED | |
LEGAL CHARGE | Satisfied | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH | |
CHARGE OVER SUB-HIRE AGREEMENTS | Outstanding | LOMBARD NORTH CENTRAL PLC | |
GENERAL CHARGE | Satisfied | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH | |
FLOATING CHARGE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
GENERAL CHARGE | Satisfied | VOLKSWAGEN FINANCE SERVICES (UK) LIMITED | |
DEBENTURE | Satisfied | VOLKSWAGEN FINANCIAL SERVCIES (UK) LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 PARKWAY DERBY LIMITED
PARKWAY DERBY LIMITED owns 6 domain names.
myservicingplan.co.uk leicestervolkswagen.co.uk leicestervolkswagon.co.uk myvolkswagen.co.uk myvolkswagon.co.uk parkwayonline.co.uk
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as PARKWAY DERBY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | MUSEUM WAY RIVERSIDE PARK NORTHAMPTON NN3 9HW | 39,000 | ||
Northampton Borough Council | OFFICES AND PREMISES | MUSEUM WAY RIVERSIDE PARK NORTHAMPTON NN3 9HW | 39,000 | |
Northampton Borough Council | OFFICES AND PREMISES | UNIT 6 MUSEUM WAY RIVERSIDE PARK NORTHAMPTON NN3 9HW | 32,500 | 11-29-13 |
Ketering Borough Council | AUTOHAUS LTD LAMPORT CLOSE KETTERING NORTHAMPTONSHIRE NN15 6XP | 111,000 | 01/06/2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 87087091 | Wheel centres in star form, cast in one piece, of iron or steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |