About

Registered Number: 03436988
Date of Incorporation: 19/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 340a Aldridge Road, Streetly Sutton Coldfield, Birmingham, West Midlands, B74 2DT

 

Founded in 1997, Park Industrial Ltd are based in Birmingham, West Midlands. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Malcolm 24 February 2001 - 1
CASSERLEY, Anthony 19 September 1997 31 December 2005 1
CLARK, Robert James Marshall 24 September 2002 10 November 2004 1
HUMPHREYS JNR, Stanley 23 November 2000 31 December 2005 1
ROSS, Frazer Malcolm Gilbert 23 November 2000 01 December 2002 1
RYAN, Steven 23 November 2000 25 September 2002 1
WEBB, Joseph 19 September 1997 30 August 2001 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Fraser 11 April 2006 01 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 17 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 06 February 2009
363s - Annual Return 12 November 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 02 September 2004
AA - Annual Accounts 16 April 2004
AA - Annual Accounts 16 April 2004
DISS40 - Notice of striking-off action discontinued 09 March 2004
GAZ1 - First notification of strike-off action in London Gazette 09 March 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
RESOLUTIONS - N/A 13 June 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 27 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 21 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
363s - Annual Return 01 November 2000
RESOLUTIONS - N/A 16 August 2000
AA - Annual Accounts 16 August 2000
RESOLUTIONS - N/A 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 23 April 1999
395 - Particulars of a mortgage or charge 15 June 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

Description Date Status Charge by
Conveyance 28 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.