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

PARKWELL ENTERPRISES LIMITED

SANDERLINGS, BECKETTS FARM ALCESTER ROAD, WYTHALL, BIRMINGHAM, B47 6AJ,
Company Registration Number
09482190
Private Limited Company
Liquidation

Company Overview

About Parkwell Enterprises Ltd
PARKWELL ENTERPRISES LIMITED was founded on 2015-03-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Parkwell Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARKWELL ENTERPRISES LIMITED
 
Legal Registered Office
SANDERLINGS, BECKETTS FARM ALCESTER ROAD
WYTHALL
BIRMINGHAM
B47 6AJ
 
Filing Information
Company Number 09482190
Company ID Number 09482190
Date formed 2015-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 07:40:38
Primary Source:Companies House
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 PARKWELL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOHN CARTER
Director 2016-04-01
EVERT PIETER DE VRIES
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARION BLACK
Director 2015-03-10 2015-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN CARTER HILLMAX LIMITED Director 2017-08-01 CURRENT 2016-06-25 Active
COLIN JOHN CARTER SALUKI LIMITED Director 2016-02-11 CURRENT 1981-11-30 Liquidation
COLIN JOHN CARTER CHESHIRE PRINT FINISHERS LIMITED Director 2015-06-22 CURRENT 1989-05-31 Active - Proposal to Strike off
COLIN JOHN CARTER CHESHIRE PACKAGING GROUP LIMITED Director 2015-06-22 CURRENT 2001-01-18 Liquidation
COLIN JOHN CARTER CREATIVE BRANDS LIMITED Director 2015-06-22 CURRENT 2007-11-23 Active
COLIN JOHN CARTER OXENSTRONG LTD Director 2015-06-22 CURRENT 2014-07-14 Active - Proposal to Strike off
COLIN JOHN CARTER SHILLING MERGERS LIMITED Director 2014-11-01 CURRENT 2009-10-16 Active
COLIN JOHN CARTER JUSTINGWILL LTD Director 2014-05-15 CURRENT 2014-05-15 Active
COLIN JOHN CARTER SHILLING TRADING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
COLIN JOHN CARTER SHILLING GROUP HOLDINGS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
COLIN JOHN CARTER ARDEN COMMERCIAL FINANCE LTD Director 2009-02-06 CURRENT 2009-02-06 Active
EVERT PIETER DE VRIES AMTEC HOLDINGS LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
EVERT PIETER DE VRIES HARWELL ENGINEERING LIMITED Director 2018-02-07 CURRENT 1991-07-23 In Administration/Administrative Receiver
EVERT PIETER DE VRIES BOLLIN PRINT FINISHERS LTD Director 2018-02-02 CURRENT 2012-08-16 Active - Proposal to Strike off
EVERT PIETER DE VRIES ANNOTY LIMITED Director 2018-01-01 CURRENT 2016-06-15 Active - Proposal to Strike off
EVERT PIETER DE VRIES CREATIVE SOLUTIONS (MANCHESTER) LIMITED Director 2017-09-01 CURRENT 2002-10-02 Liquidation
EVERT PIETER DE VRIES CREATIVE BRANDS LIMITED Director 2017-08-31 CURRENT 2007-11-23 Active
EVERT PIETER DE VRIES SALUKI LIMITED Director 2015-04-02 CURRENT 1981-11-30 Liquidation
EVERT PIETER DE VRIES CHPM LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active

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
2024-04-21Appointment of a voluntary liquidator
2024-03-06CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-02Compulsory strike-off action has been discontinued
2023-09-01Unaudited abridged accounts made up to 2022-09-29
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-04-19Compulsory strike-off action has been discontinued
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2023-04-17CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-10-10Unaudited abridged accounts made up to 2021-09-29
2022-09-13Compulsory strike-off action has been discontinued
2022-09-13DISS40Compulsory strike-off action has been discontinued
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-07DISS40Compulsory strike-off action has been discontinued
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-05-26DISS40Compulsory strike-off action has been discontinued
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 7 Lewisher Road Leicester LE4 9LR England
2020-02-01PSC04Change of details for Mr Sidney John Nicholls as a person with significant control on 2020-01-31
2020-02-01CH01Director's details changed for Mr Sidney John Nicholls on 2020-01-31
2019-11-12DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
2019-02-01PSC07CESSATION OF EVERT PIETER DE VRIES AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY JOHN NICHOLLS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EVERT PIETER DE VRIES
2019-02-01AP01DIRECTOR APPOINTED MR SIDNEY JOHN NICHOLLS
2019-01-09PSC07CESSATION OF COLIN JOHN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT PIETER DE VRIES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CARTER
2018-09-20AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821900002
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MR COLIN JOHN CARTER
2016-08-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0110/03/16 ANNUAL RETURN FULL LIST
2015-04-22RES12Resolution of varying share rights or name
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821900001
2015-03-31AP01DIRECTOR APPOINTED MR EVERT PIETER DE VRIES
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARION BLACK
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARKWELL ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-12
Fines / Sanctions
No fines or sanctions have been issued against PARKWELL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PARKWELL ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2021-09-29

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 PARKWELL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of PARKWELL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKWELL ENTERPRISES LIMITED
Trademarks
We have not found any records of PARKWELL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKWELL ENTERPRISES 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 (96090 - Other service activities n.e.c.) as PARKWELL ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARKWELL ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKWELL ENTERPRISES 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 PARKWELL ENTERPRISES 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.