Company Information for C.F. PARKINSON LIMITED
UNIT 7 OPTIMA BUSINESS PARK, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DY,
|
Company Registration Number
00456255
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
C.F. PARKINSON LIMITED | |||
Legal Registered Office | |||
UNIT 7 OPTIMA BUSINESS PARK PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DY Other companies in EN11 | |||
| |||
Company Number | 00456255 | |
---|---|---|
Company ID Number | 00456255 | |
Date formed | 1948-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-09-06 10:21:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NINNA SHAH |
||
KIRAN ZAVERCHAND SHAH |
||
MUKESH ZAVERCHAND SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL EARNSHAW |
Director | ||
JENNIFER MARGARET COX |
Company Secretary | ||
CHARLES ROBERT HAYNES |
Director | ||
STEWART GRAHAM JOHN HAYNES |
Director | ||
LEWIS WALTER WRIGHT |
Company Secretary | ||
GEORGE ROBERT HAYNES |
Director | ||
BASIL REESON PARKINSON |
Director | ||
LOIS MRY PARKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANAASH HOLDINGS LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2008-03-17 | Active | |
C. F. PARKINSON (HOLDINGS) LIMITED | Company Secretary | 2014-10-15 | CURRENT | 1998-03-12 | Active | |
S.T.PIERCY LIMITED | Company Secretary | 2014-04-02 | CURRENT | 1967-02-23 | Active - Proposal to Strike off | |
KRELCO LIMITED | Company Secretary | 2005-08-06 | CURRENT | 2005-07-14 | Active | |
SETMINDS 1 LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
SETMINDS 2 LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
MOTOR PARTS DIRECT LIMITED | Company Secretary | 1998-07-28 | CURRENT | 1998-07-28 | Active | |
C. F. PARKINSON (HOLDINGS) LIMITED | Director | 2015-07-17 | CURRENT | 1998-03-12 | Active | |
S.T.PIERCY LIMITED | Director | 2015-07-17 | CURRENT | 1967-02-23 | Active - Proposal to Strike off | |
MOTOR PARTS DIRECT LIMITED | Director | 2008-05-16 | CURRENT | 1998-07-28 | Active | |
JK MOTOR FACTORS LTD | Director | 2018-04-03 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
OPULUS PROPERTY INVESTMENTS LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
TREMULA PROPERTY INVESTMENTS LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
ANAASH HOLDINGS LIMITED | Director | 2017-09-01 | CURRENT | 2008-03-17 | Active | |
NYSSA PROPERTY INVESTMENTS LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
EXCELSIOR PROPERTY INVESTMENTS LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
SAMBUCUS PROPERTY INVESTMENTS LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
EPOCH PROPERTY DEVELOPMENTS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
OLIGOCENE PROPERTY DEVELOPMENTS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
EOCENE PROPERTY DEVELOPMENTS LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
C P DIESEL LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
GADA PROPERTY INVESTMENTS LIMITED | Director | 2016-02-05 | CURRENT | 2014-07-23 | Active | |
CARLTON PLACE PROPERTY LIMITED | Director | 2014-12-01 | CURRENT | 2007-10-19 | Active | |
C. F. PARKINSON (HOLDINGS) LIMITED | Director | 2014-07-01 | CURRENT | 1998-03-12 | Active | |
S.T.PIERCY LIMITED | Director | 2014-04-02 | CURRENT | 1967-02-23 | Active - Proposal to Strike off | |
ALS MOTOR PARTS LTD. | Director | 2013-10-01 | CURRENT | 1986-08-08 | Dissolved 2016-06-14 | |
KEVIN COOPER MOTOR FACTORS LIMITED | Director | 2013-01-03 | CURRENT | 1984-09-20 | Dissolved 2014-07-15 | |
ANAASH PROPERTY MANAGEMENT LIMITED | Director | 2009-11-10 | CURRENT | 2008-03-17 | Dissolved 2013-10-22 | |
COOLPASS LIMITED | Director | 2009-04-24 | CURRENT | 2009-02-05 | Active - Proposal to Strike off | |
PASSMODE LIMITED | Director | 2005-08-06 | CURRENT | 2005-07-14 | Dissolved 2015-04-14 | |
KRELCO LIMITED | Director | 2005-08-06 | CURRENT | 2005-07-14 | Active | |
LANDLOAN LIMITED | Director | 2005-07-25 | CURRENT | 2003-12-09 | Active | |
TRIO ESTATES (HERTFORDSHIRE) LIMITED | Director | 2005-01-20 | CURRENT | 2004-05-18 | Active - Proposal to Strike off | |
STRATEGIC UK PROPERTIES LIMITED | Director | 2004-10-21 | CURRENT | 2004-07-26 | Dissolved 2016-02-23 | |
ACROBELT LIMITED | Director | 2004-01-12 | CURRENT | 2003-12-09 | Active | |
PRIME UK PROPERTIES LIMITED | Director | 2004-01-12 | CURRENT | 2003-12-01 | Active | |
STILLMEN LIMITED | Director | 2004-01-12 | CURRENT | 2003-12-09 | Active | |
SETMINDS 1 LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
SETMINDS 2 LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
SETMINDS LIMITED | Director | 2003-04-03 | CURRENT | 2003-03-21 | Active | |
MOTOR PARTS DIRECT LIMITED | Director | 1998-07-28 | CURRENT | 1998-07-28 | Active | |
LAXMI AND CO. (LONDON) LIMITED | Director | 1996-03-30 | CURRENT | 1996-02-12 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 220000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 06/12/15 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AA01 | Previous accounting period shortened from 30/06/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR KIRAN ZAVERCHAND SHAH | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EARNSHAW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004562550017 | |
AP03 | SECRETARY APPOINTED MRS NINNA SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER COX | |
AA01 | PREVEXT FROM 31/01/2014 TO 30/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM MARSH LANE RIVERSIDE INDUSTRIAL ESTATE BOSTON LINCOLNSHIRE PE21 7FP | |
AP01 | DIRECTOR APPOINTED MR MUKESH ZAVERCHAND SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYNES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 20/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 | |
RES01 | ALTER ARTICLES 11/07/2013 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL EARNSHAW | |
AR01 | 20/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
AR01 | 20/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 | |
AR01 | 20/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT HAYNES / 20/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR JENNIFER MARGARET COX / 20/11/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: GEORGE STREET BOSTON LINCS PE21 8XQ | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CUMMINS ENGINE COMPANY LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE AND ASSIGNMENT BY WAY OF SECURITY OVER THE BENEFICIAL INTEREST IN AN AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | ETHEL A BEULAH | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS 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 C.F. PARKINSON LIMITED
C.F. PARKINSON LIMITED owns 1 domain names.
parkinsons.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
420-Protective Clothing/Unif |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
CONSUMABLES |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
CONSUMABLES |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
CONSUMABLES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |