Park Motor Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £1 | 0% |
Total assets | £4,860 | 0% |
PARK MOTOR COMPANY LIMITED
Company type | Private Limited Company, Active |
Company Number | 14538057 |
Universal Entity Code | 6675-2726-9158-5544 |
Record last updated | Wednesday, December 14, 2022 1:51:23 PM UTC |
Official Address | 111 High Street Strood Rochester Kent United Kingdom Me24tj South, Strood South There are 164 companies registered at this street |
Locality | Strood South |
Region | Medway, England |
Postal Code | ME24TJ |
Sector | Sale of used cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 13, 2022 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Sep 3, 2013 | Second notification of strike-off action in london gazette |  |
Registry | May 21, 2013 | First notification of strike - off in london gazette |  |
Registry | May 9, 2013 | Striking off application by a company |  |
Registry | Oct 5, 2012 | Change of registered office address |  |
Financials | Oct 3, 2012 | Annual accounts |  |
Registry | Aug 16, 2012 | Annual return |  |
Registry | Aug 16, 2012 | Resignation of one Secretary |  |
Registry | Aug 16, 2012 | Change of particulars for director |  |
Registry | Aug 15, 2012 | Change of registered office address |  |
Registry | Jul 10, 2012 | Resignation of one Secretary |  |
Registry | Jun 26, 2012 | Resignation of one Secretary 5490... |  |
Financials | Sep 28, 2011 | Annual accounts |  |
Registry | Jul 4, 2011 | Annual return |  |
Registry | Jul 4, 2011 | Change of particulars for director |  |
Registry | Jul 4, 2011 | Change of registered office address |  |
Financials | Oct 1, 2010 | Annual accounts |  |
Registry | Sep 13, 2010 | Annual return |  |
Registry | Sep 13, 2010 | Change of particulars for director |  |
Registry | Sep 13, 2010 | Change of particulars for corporate secretary |  |
Financials | Oct 30, 2009 | Annual accounts |  |
Registry | Jul 10, 2009 | Annual return |  |
Registry | Jul 10, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 6, 2009 | Change in situation or address of registered office |  |
Registry | Apr 6, 2009 | Change of accounting reference date |  |
Registry | Jul 2, 2008 | Annual return |  |
Financials | May 2, 2008 | Annual accounts |  |
Registry | Jun 29, 2007 | Annual return |  |
Financials | May 3, 2007 | Annual accounts |  |
Registry | Jul 19, 2006 | Annual return |  |
Registry | Jul 19, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 19, 2006 | Notice of change of directors or secretaries or in their particulars 5490... |  |
Registry | Jul 19, 2006 | Change in situation or address of registered office |  |
Registry | Jul 4, 2005 | Resignation of a secretary |  |
Registry | Jul 4, 2005 | Appointment of a secretary |  |
Registry | Jul 4, 2005 | Appointment of a director |  |
Registry | Jul 4, 2005 | Resignation of a director |  |
Registry | Jun 24, 2005 | Four appointments: 3 companies and a man |  |