Company Information for PARKBURN LIMITED
BLUE SQUARE OFFICES, 272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC133821
Private Limited Company
Active |
Company Name | |
---|---|
PARKBURN LIMITED | |
Legal Registered Office | |
BLUE SQUARE OFFICES 272 BATH STREET GLASGOW G2 4JR Other companies in G1 | |
Company Number | SC133821 | |
---|---|---|
Company ID Number | SC133821 | |
Date formed | 1991-09-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 19:40:02 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
PARKBURN BELLOWS LIMITED | SUITE 6 10A RIDGE WAY DALGETY BAY KY11 9JN | Active - Proposal to Strike off | Company formed on the 2019-07-17 | |
PARKBURN CONSULTANTS LIMITED | HIGHFIELD 34 JACKROYD LANE, UPPER HOPTON MIRFIELD WEST YORKSHIRE WF14 8HU | Dissolved | Company formed on the 2011-06-24 | |
PARKBURN COURT RESIDENTIAL MANAGEMENT COMPANY LIMITED | RMG HOUSE ESSEX ROAD HODDESDON EN11 0DR | Active | Company formed on the 2020-11-02 | |
Parkburn Limited | Unknown | |||
PARKBURN LLC | 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 | Active | Company formed on the 2020-06-22 | |
PARKBURN PRECISION HANDLING SYSTEMS LIMITED | 26 WHISTLEBERRY INDUSTRIAL ESTATE HAMILTON ML3 0ED | Active | Company formed on the 1995-05-18 | |
PARKBURN PTY LTD | QLD 4217 | Active | Company formed on the 1994-02-22 | |
PARKBURN PROJECTS LTD | Pleasant View Bury Hill Winterbourne Down Bristol BS36 1AD | Active | Company formed on the 2022-04-10 | |
PARKBURN PRECISION HANDLING SYSTEMS EMPLOYEE OWNERSHIP TRUSTEES LIMITED | 26 WHISTLEBERRY INDUSTRIAL ESTATE HAMILTON ML3 0ED | Active | Company formed on the 2022-06-29 | |
PARKBURN TRADE WINDOWS LIMITED | 24 MEIKLE BIN BRAE LENNOXTOWN GLASGOW G66 7BU | Active | Company formed on the 2012-08-17 |
Officer | Role | Date Appointed |
---|---|---|
DARREN PAUL MULLINDER |
||
SAMUEL CORNES |
||
DARREN PAUL MULLINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CORNES |
Director | ||
PATRICK JOSEPH SMYTH |
Company Secretary | ||
PATRICK JOSEPH SMYTH |
Director | ||
NIALL CRAWFORD CRABB |
Director | ||
JOHN THOMPSON |
Director | ||
JAMES TERENCE BUTLER |
Director | ||
JAMES TERENCE BUTLER |
Company Secretary | ||
HARPER MACLEOD |
Nominated Secretary | ||
ROBERT GRAHAM HYND |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE DEVELOPMENTS (MIDLANDS) LIMITED | Director | 2017-06-13 | CURRENT | 1985-08-14 | Active | |
SC CORPORATE HOLDINGS LIMITED | Director | 2017-01-03 | CURRENT | 2010-07-08 | Active | |
CAUGHLEY CLAY GROUP LTD | Director | 2016-04-01 | CURRENT | 2016-02-18 | Active | |
PROMETHEUS COMPLEX CARE LTD | Director | 2013-04-26 | CURRENT | 2012-05-18 | Active | |
PARKHILL ESTATES LIMITED | Director | 2013-03-18 | CURRENT | 1991-08-01 | Active | |
BRYMBO DEVELOPMENTS LIMITED | Director | 2013-03-18 | CURRENT | 1968-07-31 | Active | |
ALLFATHER DEVELOPMENTS LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
EMROR LTD | Director | 2012-04-01 | CURRENT | 2005-03-10 | Active | |
ROREM FINANCIAL LTD | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active | |
PARKHILL RESOURCES LIMITED | Director | 2011-04-01 | CURRENT | 2006-11-29 | Active | |
BROSELEY FIRECLAY COMPANY LIMITED | Director | 2011-02-11 | CURRENT | 2004-04-06 | Active | |
I'LL BE IN THE COUNTESS'S ARMS BY SEVEN LIMITED | Director | 2006-10-05 | CURRENT | 1997-11-25 | Active | |
FERNHILL ESTATES LIMITED | Director | 2004-11-16 | CURRENT | 1953-05-29 | Active | |
POSEIDON PHARMACEUTICAL UK LIMITED | Director | 2004-03-09 | CURRENT | 2003-12-08 | Active | |
BRIDGTOWN PLANT LIMITED | Director | 1999-11-12 | CURRENT | 1993-10-04 | Active | |
PARKHILL 2000 LIMITED | Director | 1999-08-24 | CURRENT | 1999-08-24 | Active | |
PROMETHEUS SAFE & SECURE LTD | Director | 2016-08-19 | CURRENT | 2013-12-17 | Active | |
CAUGHLEY CLAY GROUP LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
PROMETHEUS COMPLEX CARE LTD | Director | 2012-05-18 | CURRENT | 2012-05-18 | Active | |
FERNHILL ESTATES LIMITED | Director | 2009-10-30 | CURRENT | 1953-05-29 | Active | |
POSEIDON PHARMACEUTICAL UK LIMITED | Director | 2009-10-30 | CURRENT | 2003-12-08 | Active | |
PARKHILL ESTATES LIMITED | Director | 2009-10-30 | CURRENT | 1991-08-01 | Active | |
BRIDGTOWN PLANT LIMITED | Director | 2009-10-30 | CURRENT | 1993-10-04 | Active | |
BROSELEY FIRECLAY COMPANY LIMITED | Director | 2009-10-30 | CURRENT | 2004-04-06 | Active | |
EMROR LTD | Director | 2009-10-30 | CURRENT | 2005-03-10 | Active | |
PARKHILL RESOURCES LIMITED | Director | 2009-10-30 | CURRENT | 2006-11-29 | Active | |
BRYMBO DEVELOPMENTS LIMITED | Director | 2009-10-30 | CURRENT | 1968-07-31 | Active | |
PARKHILL 2000 LIMITED | Director | 2009-10-30 | CURRENT | 1999-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CORNES | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 2500002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Darren Paul Mullinder on 2017-02-02 | |
CH01 | Director's details changed for Mr Samuel Cornes on 2016-11-01 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2500002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SAMUEL CORNES | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2500002 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 2500002 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Section 519 | |
CH01 | Director's details changed for Mr Colin Cornes on 2013-12-04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10 | |
SH06 | 15/11/10 STATEMENT OF CAPITAL GBP 2500002 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | SHARE AGREEMENT PROPOSED 22/10/2010 | |
RES13 | 05/07/2010 | |
AR01 | 07/07/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09 | |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL MULLINDER | |
AP03 | SECRETARY APPOINTED MR DARREN PAUL MULLINDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMYTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK SMYTH | |
AR01 | 03/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/07 | |
363s | RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/05 | |
363s | RETURN MADE UP TO 03/09/04; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/04 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03 | |
123 | NC INC ALREADY ADJUSTED 06/02/03 | |
RES13 | EMPOWERED TO ALLOT SEC 06/02/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01 | |
363s | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/2501000 20/03/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 20/04/00 | |
SRES04 | NC INC ALREADY ADJUSTED 20/04/00 | |
88(2)R | AD 20/03/00--------- £ SI 2500000@1=2500000 £ IC 2/2500002 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/06/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/05/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 PARKBURN LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PARKBURN LIMITED are:
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. |