About

Registered Number: 03636597
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 36b Woods Lane, Cradley Heath, West Midlands, B64 7AN

 

Old Park Engineering Services Ltd was established in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Piddock, Emma Victoria, Beet, Richard Henry Michael, Birkhead, David are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEET, Richard Henry Michael 21 November 2003 - 1
BIRKHEAD, David 23 September 1998 02 May 2006 1
Secretary Name Appointed Resigned Total Appointments
PIDDOCK, Emma Victoria 24 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 24 September 2018
CH03 - Change of particulars for secretary 31 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 22 September 2015
AP01 - Appointment of director 18 February 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 24 September 2013
AP03 - Appointment of secretary 26 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 03 October 2008
353 - Register of members 03 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 27 September 2007
353 - Register of members 27 September 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 01 March 2007
353 - Register of members 01 March 2007
AA - Annual Accounts 06 January 2007
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 26 September 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 31 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 20 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2000
395 - Particulars of a mortgage or charge 13 November 2000
395 - Particulars of a mortgage or charge 24 October 2000
363s - Annual Return 18 October 2000
395 - Particulars of a mortgage or charge 05 September 2000
AA - Annual Accounts 09 May 2000
395 - Particulars of a mortgage or charge 15 February 2000
363s - Annual Return 04 October 1999
353 - Register of members 04 October 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
128(3) - Statement of particulars of variation of rights attached to shares 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
225 - Change of Accounting Reference Date 08 December 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 April 2003 Outstanding

N/A

Guarantee & debenture 02 November 2000 Outstanding

N/A

Guarantee & debenture 16 October 2000 Outstanding

N/A

Debenture 01 September 2000 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 04 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.