About

Registered Number: 01482793
Date of Incorporation: 04/03/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT

 

Established in 1980, Park View Services (Barking) Ltd are based in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Park View Services (Barking) Ltd. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDHAM, Aubrey Victor N/A 17 May 2004 1
Secretary Name Appointed Resigned Total Appointments
FORDHAM, Michael William N/A 17 May 2004 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 11 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 30 August 2007
363a - Annual Return 30 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
395 - Particulars of a mortgage or charge 28 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 31 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 16 April 1997
287 - Change in situation or address of Registered Office 21 November 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 20 March 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 31 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 26 March 1992
AA - Annual Accounts 04 March 1992
363a - Annual Return 18 April 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 28 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1989
AA - Annual Accounts 07 June 1989
AA - Annual Accounts 07 June 1989
363 - Annual Return 25 April 1989
363 - Annual Return 15 February 1988
363 - Annual Return 12 March 1987
AA - Annual Accounts 28 February 1987
NEWINC - New incorporation documents 04 March 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2013 Outstanding

N/A

Mortgage 27 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.