About

Registered Number: 03895736
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unipart House Garsington Road, Cowley, Oxford, OX4 2PG,

 

Established in 1999, Park Signalling Ltd have registered office in Oxford, it has a status of "Active". This organisation has 8 directors listed as O'brien, Robert Paul David, Clements, Benjamin, Cooper, Mark Edwin, Horrobin, Stephen Jon, Patel, Vibhakar Govindbhai, Redfern, William Arthur, Slinn, John Peter, Tozer, Roger at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Benjamin 09 November 2001 25 October 2014 1
COOPER, Mark Edwin 16 December 1999 31 December 2015 1
HORROBIN, Stephen Jon 16 December 1999 13 November 2002 1
PATEL, Vibhakar Govindbhai 16 December 1999 31 December 2015 1
REDFERN, William Arthur 16 December 1999 31 December 2015 1
SLINN, John Peter 16 December 1999 31 December 2015 1
TOZER, Roger 16 December 1999 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Robert Paul David 31 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
RESOLUTIONS - N/A 19 May 2020
CC04 - Statement of companies objects 19 May 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
MR01 - N/A 24 April 2020
MR04 - N/A 22 April 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 18 September 2016
RESOLUTIONS - N/A 09 August 2016
MR01 - N/A 01 April 2016
AP03 - Appointment of secretary 12 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 June 2015
RESOLUTIONS - N/A 03 June 2015
SH03 - Return of purchase of own shares 03 June 2015
AR01 - Annual Return 18 December 2014
AD01 - Change of registered office address 18 December 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 June 2010
RESOLUTIONS - N/A 08 June 2010
SH03 - Return of purchase of own shares 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
AR01 - Annual Return 06 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
AA - Annual Accounts 26 September 2003
169 - Return by a company purchasing its own shares 13 February 2003
363s - Annual Return 15 January 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 31 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
RESOLUTIONS - N/A 22 November 2002
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
AA - Annual Accounts 02 October 2002
395 - Particulars of a mortgage or charge 05 July 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
RESOLUTIONS - N/A 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
123 - Notice of increase in nominal capital 02 November 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 16 January 2001
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
287 - Change in situation or address of Registered Office 29 December 1999
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2020 Outstanding

N/A

A registered charge 29 March 2016 Fully Satisfied

N/A

Charge over cash deposits 27 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.