About

Registered Number: 01449928
Date of Incorporation: 21/09/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: York Road, Victoria Business Park, Burgess Hill, West Sussex, RH15 9TT

 

Park Cameras Ltd was founded on 21 September 1979, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADMAS, David 08 February 2013 - 1
ATKINS, Roscoe 02 October 1998 - 1
ATKINS, Reginald Arthur N/A 02 April 2013 1
ATKINS, Sidney Denis N/A 02 October 1998 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Angela 01 February 2000 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 17 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
MR01 - N/A 23 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 August 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 06 December 2011
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
AA - Annual Accounts 09 January 2010
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
287 - Change in situation or address of Registered Office 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 23 May 2008
395 - Particulars of a mortgage or charge 09 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 13 May 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 29 May 2002
225 - Change of Accounting Reference Date 08 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 11 June 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 27 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 16 May 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 13 May 1994
AA - Annual Accounts 19 April 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 21 May 1992
363b - Annual Return 14 June 1991
363(287) - N/A 14 June 1991
AA - Annual Accounts 23 April 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 31 October 2007 Outstanding

N/A

Mortgage 23 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.