About

Registered Number: 05565795
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Hangar 2 Learoyd Road, Caenby Corner East Hemswell Cliff, Gainsborough, Lincolnshire, DN21 5TJ

 

Parkacre Ltd was registered on 16 September 2005 with its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". Caseley, James is the current director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASELEY, James 01 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 September 2019
RESOLUTIONS - N/A 18 July 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 28 March 2018
CS01 - N/A 11 September 2017
MR01 - N/A 18 August 2017
AA - Annual Accounts 06 July 2017
MR04 - N/A 28 June 2017
MR01 - N/A 09 June 2017
MR01 - N/A 14 December 2016
MR04 - N/A 08 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 26 June 2014
MR01 - N/A 10 May 2014
MR01 - N/A 10 May 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 27 June 2013
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 29 June 2012
TM02 - Termination of appointment of secretary 12 October 2011
AR01 - Annual Return 12 October 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH04 - Change of particulars for corporate secretary 17 November 2010
AP01 - Appointment of director 21 October 2010
AAMD - Amended Accounts 23 August 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 08 October 2009
AAMD - Amended Accounts 20 August 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 08 October 2008
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 06 February 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
287 - Change in situation or address of Registered Office 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Outstanding

N/A

A registered charge 26 May 2017 Outstanding

N/A

A registered charge 12 December 2016 Fully Satisfied

N/A

A registered charge 25 April 2014 Outstanding

N/A

A registered charge 25 April 2014 Fully Satisfied

N/A

A registered charge 04 April 2014 Outstanding

N/A

Mortgage 28 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.