About

Registered Number: 05899237
Date of Incorporation: 08/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 12 Gold Tops, Newport, NP20 4PH

 

Based in Newport, Park Promotion Ltd was established in 2006, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Baldwin, Sian Natasha, Crane, Arthur, Price, Graham, Stanton, Merril, Watt, David, Williams, Alfred Hugh, Rev at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Sian Natasha 08 February 2012 31 July 2014 1
CRANE, Arthur 08 February 2012 31 October 2016 1
PRICE, Graham 08 February 2012 31 October 2016 1
STANTON, Merril 17 August 2006 14 February 2012 1
WATT, David 08 February 2012 18 December 2015 1
WILLIAMS, Alfred Hugh, Rev 08 February 2012 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 09 July 2018
AA01 - Change of accounting reference date 11 April 2018
PSC01 - N/A 08 November 2017
CS01 - N/A 07 November 2017
PSC09 - N/A 07 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 05 May 2016
TM01 - Termination of appointment of director 30 December 2015
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 05 September 2012
SH01 - Return of Allotment of shares 22 June 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 17 October 2007
363s - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
225 - Change of Accounting Reference Date 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.