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

PARK SIGNALLING LIMITED

UNIPART HOUSE GARSINGTON ROAD, COWLEY, OXFORD, OX4 2PG,
Company Registration Number
03895736
Private Limited Company
Active

Company Overview

About Park Signalling Ltd
PARK SIGNALLING LIMITED was founded on 1999-12-16 and has its registered office in Oxford. The organisation's status is listed as "Active". Park Signalling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARK SIGNALLING LIMITED
 
Legal Registered Office
UNIPART HOUSE GARSINGTON ROAD
COWLEY
OXFORD
OX4 2PG
Other companies in SK5
 
Telephone01619756161
 
Filing Information
Company Number 03895736
Company ID Number 03895736
Date formed 1999-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB732905045  
Last Datalog update: 2024-01-07 09:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK SIGNALLING 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 PARK SIGNALLING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL DAVID O'BRIEN
Company Secretary 2015-12-31
JONATHAN CHITTY
Director 2015-12-31
GRAHAM MARTIN JACKSON
Director 2015-12-31
THOMAS GEORGE JOHNSTONE
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWIN COOPER
Company Secretary 2002-11-13 2015-12-31
MARK EDWIN COOPER
Director 1999-12-16 2015-12-31
VIBHAKAR GOVINDBHAI PATEL
Director 1999-12-16 2015-12-31
WILLIAM ARTHUR REDFERN
Director 1999-12-16 2015-12-31
JOHN PETER SLINN
Director 1999-12-16 2015-12-31
BENJAMIN CLEMENTS
Director 2001-11-09 2014-10-25
ROGER TOZER
Director 1999-12-16 2009-12-31
STEPHEN JON HORROBIN
Company Secretary 1999-12-16 2002-11-13
STEPHEN JON HORROBIN
Director 1999-12-16 2002-11-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-12-16 1999-12-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-12-16 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHITTY UNIPART GROUP OF COMPANIES LIMITED Director 2018-07-18 CURRENT 1986-03-04 Active
JONATHAN CHITTY HYPERBAT LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
JONATHAN CHITTY UNIPART ADVANCED MANUFACTURING LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JONATHAN CHITTY UNIPART MANUFACTURING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JONATHAN CHITTY UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 2017-03-16 CURRENT 1985-02-06 Active
JONATHAN CHITTY SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
JONATHAN CHITTY KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
JONATHAN CHITTY UNIPART RAIL LIMITED Director 2016-07-01 CURRENT 1995-03-22 Active
JONATHAN CHITTY UNIPART RAIL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-29 Active
JONATHAN CHITTY TRUCKPARTS LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART NORTH AMERICA LIMITED Director 2016-07-01 CURRENT 1998-06-25 Active
JONATHAN CHITTY UNIPART RAIL LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART ACCELERATED LOGISTICS LIMITED Director 2016-07-01 CURRENT 2012-03-09 Active
JONATHAN CHITTY GRESTY ROAD SUPPLIES LIMITED Director 2016-07-01 CURRENT 1996-05-22 Active - Proposal to Strike off
JONATHAN CHITTY GRESTY ROAD 2005 HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-19 Active - Proposal to Strike off
JONATHAN CHITTY RAILPART (UK) LIMITED Director 2016-07-01 CURRENT 1996-12-12 Active
JONATHAN CHITTY PARTCO LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY LGUA15 LIMITED Director 2016-07-01 CURRENT 2010-04-28 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART FLEET SERVICES LIMITED Director 2016-07-01 CURRENT 1985-08-14 Active
JONATHAN CHITTY TRUCK & TRAILER COMPONENTS LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC RAIL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART GROUP LIMITED Director 2016-07-01 CURRENT 1957-01-08 Active
JONATHAN CHITTY SERCK LIMITED Director 2016-07-01 CURRENT 1919-07-15 Active
JONATHAN CHITTY UNIPART EXPORTS LIMITED Director 2016-07-01 CURRENT 1981-11-09 Active
JONATHAN CHITTY HCSU16 LIMITED Director 2016-07-01 CURRENT 1905-05-31 Active
JONATHAN CHITTY HCSU13 LIMITED Director 2016-07-01 CURRENT 1969-12-17 Active - Proposal to Strike off
JONATHAN CHITTY SECURA - CAM (U. K.) LTD Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY CARBITZ OTLEY LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC PROPERTIES LIMITED Director 2016-07-01 CURRENT 2003-07-23 Active
JONATHAN CHITTY KAUTEX UNIPART LIMITED Director 2016-04-28 CURRENT 1996-05-23 Active
JONATHAN CHITTY UNIPART POWERTRAIN APPLICATIONS LIMITED Director 2016-03-15 CURRENT 1998-01-21 Active
JONATHAN CHITTY UGC(2015) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JONATHAN CHITTY LGUA17 LIMITED Director 2014-06-06 CURRENT 1959-07-03 Active
JONATHAN CHITTY UNIPART INTERNATIONAL HOLDINGS LIMITED Director 2007-09-11 CURRENT 1957-10-22 Active
GRAHAM MARTIN JACKSON SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
GRAHAM MARTIN JACKSON UNIPART RAIL LIMITED Director 2007-03-26 CURRENT 1995-03-22 Active
GRAHAM MARTIN JACKSON UNIPART RAIL LOGISTICS LIMITED Director 2002-04-19 CURRENT 2001-11-28 Active
THOMAS GEORGE JOHNSTONE UGC PENSION TRUSTEES LIMITED Director 2017-04-24 CURRENT 1987-05-01 Active
THOMAS GEORGE JOHNSTONE SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
THOMAS GEORGE JOHNSTONE INSTRUMENTEL LIMITED Director 2017-02-03 CURRENT 2001-11-20 Active
THOMAS GEORGE JOHNSTONE KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
THOMAS GEORGE JOHNSTONE SOUTHILL SOLAR LIMITED Director 2016-10-15 CURRENT 2016-06-10 Active
THOMAS GEORGE JOHNSTONE TNPR20 LIMITED Director 2014-06-12 CURRENT 2012-03-26 Dissolved 2016-01-26
THOMAS GEORGE JOHNSTONE LGUA17 LIMITED Director 2008-12-31 CURRENT 1959-07-03 Active
THOMAS GEORGE JOHNSTONE UGC RAIL INVESTMENTS LIMITED Director 2008-09-09 CURRENT 1987-05-01 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
THOMAS GEORGE JOHNSTONE UNIPART RAIL LIMITED Director 2004-12-07 CURRENT 1995-03-22 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL HOLDINGS LIMITED Director 2004-12-07 CURRENT 1996-07-29 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL LOGISTICS LIMITED Director 2004-12-07 CURRENT 2001-11-28 Active
THOMAS GEORGE JOHNSTONE GRESTY ROAD SUPPLIES LIMITED Director 2004-12-07 CURRENT 1996-05-22 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 HOLDINGS LIMITED Director 2001-05-29 CURRENT 1996-07-19 Active - Proposal to Strike off

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
2024-03-01Appointment of Mr Benjamin Lascelles Thornton as company secretary on 2024-03-01
2024-03-01Termination of appointment of Tanya Russell on 2024-03-01
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-07-11DIRECTOR APPOINTED MR JAMES EDWARD MACAULAY
2023-07-11APPOINTMENT TERMINATED, DIRECTOR NEIL DOMINIC PETER MCNICHOLAS
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038957360003
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 038957360004
2023-05-16REGISTRATION OF A CHARGE / CHARGE CODE 038957360005
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MR NEIL DOMINIC PETER MCNICHOLAS
2021-09-17AP03Appointment of Mrs Tanya Russell as company secretary on 2021-09-06
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE JOHNSTONE
2021-08-06TM02Termination of appointment of Robert Paul David O'brien on 2021-07-31
2021-06-11AP01DIRECTOR APPOINTED MR DAVID MARTIN MCGORMAN
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19CC04Statement of company's objects
2020-05-19RES01ADOPT ARTICLES 19/05/20
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038957360003
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038957360002
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN JACKSON
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-13AP01DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CH01Director's details changed for Mr Jonathan Chitty on 2018-06-18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 48500
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 48500
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09RES01ADOPT ARTICLES 09/08/16
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038957360002
2016-01-12AP03Appointment of Mr Robert Paul David O'brien as company secretary on 2015-12-31
2016-01-12AP01DIRECTOR APPOINTED MR JONATHAN CHITTY
2016-01-12AP01DIRECTOR APPOINTED MR THOMAS GEORGE JOHNSTONE
2016-01-12AP01DIRECTOR APPOINTED MR GRAHAM MARTIN JACKSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLINN
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VIBHAKAR PATEL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REDFERN
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2016-01-12TM02Termination of appointment of Mark Edwin Cooper on 2015-12-31
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM 3rd Floor Houldsworth Mill Houldsworth Street Reddish Stockport SK5 6DA
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 48500
2016-01-06AR0116/12/15 ANNUAL RETURN FULL LIST
2015-06-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 52000
2014-12-18AR0116/12/14 FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM UNIT 307 HOULDSWORTH MILL BUSINESS CENTRE HOULDSWORTH ST REDDISH STOCKPORT GREATER MANCHESTER SK5 6DA
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLEMENTS
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 52000
2013-12-20AR0116/12/13 FULL LIST
2013-04-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-11AR0116/12/12 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SLINN / 16/12/2012
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0116/12/11 FULL LIST
2011-08-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0116/12/10 FULL LIST
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-06AR0116/12/09 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TOZER
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER TOZER / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR REDFERN / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VIBHAKAR GOVINDBHAI PATEL / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWIN COOPER / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CLEMENTS / 16/12/2009
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-06-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-16363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-12-05288cDIRECTOR'S PARTICULARS CHANGED
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-13169£ SR 2900@1 13/11/02
2003-01-15363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-12-31173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-11-27288aNEW SECRETARY APPOINTED
2002-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-14288cDIRECTOR'S PARTICULARS CHANGED
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-02RES04£ NC 57500/59900 04/10/
2001-11-02123NC INC ALREADY ADJUSTED 04/10/01
2001-11-0288(2)RAD 05/10/01--------- £ SI 2400@1=2400 £ IC 57500/59900
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 29 RUTLAND ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6JD
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-29287REGISTERED OFFICE CHANGED ON 29/12/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-12-29288bDIRECTOR RESIGNED
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-29288bSECRETARY RESIGNED
1999-12-29288aNEW DIRECTOR APPOINTED
1999-12-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PARK SIGNALLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK SIGNALLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSITS 2002-06-27 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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 PARK SIGNALLING LIMITED

Intangible Assets
Patents
We have not found any records of PARK SIGNALLING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PARK SIGNALLING LIMITED owns 1 domain names.

park-signalling.co.uk  

Trademarks
We have not found any records of PARK SIGNALLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK SIGNALLING 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 (27900 - Manufacture of other electrical equipment) as PARK SIGNALLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARK SIGNALLING 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.
Import/Export of Goods
Goods imported/exported by PARK SIGNALLING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085372091Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV
2016-06-0085301000Electrical signalling, safety or traffic control equipment for railways or tramways (excl. mechanical or electromechanical equipment of heading 8608)
2016-05-0090314910Profile projectors
2016-02-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2015-05-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-05-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2012-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK SIGNALLING 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 PARK SIGNALLING 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.