About

Registered Number: 06938646
Date of Incorporation: 19/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 3 & 4 Park Court Riccall Road, Escrick, York, North Yorkshire, YO19 6ED,

 

Park Energy Ltd was established in 2009, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Pollard, Frances Anne, Albrow, Janice Victoria for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POLLARD, Frances Anne 28 March 2011 - 1
ALBROW, Janice Victoria 31 January 2011 28 March 2011 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 04 June 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 02 April 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 13 March 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AR01 - Annual Return 18 July 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 03 March 2011
AP03 - Appointment of secretary 02 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
NEWINC - New incorporation documents 19 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.