About

Registered Number: 06274184
Date of Incorporation: 08/06/2007 (17 years ago)
Company Status: Active
Registered Address: Marsh Lane Mill, Marsh Lane, Preston, Lancashire, PR1 1HY

 

Parkair Fluid Power Ltd was founded on 08 June 2007 with its registered office in Lancashire. The companies directors are listed as Parker, Richard Andrew, Parker, Timothy John, Shannon, Michael Loughlin, Colquhoun, Ian, Leyden, Robert. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Richard Andrew 20 June 2007 - 1
PARKER, Timothy John 20 June 2007 - 1
COLQUHOUN, Ian 08 June 2007 19 June 2007 1
LEYDEN, Robert 08 June 2007 19 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SHANNON, Michael Loughlin 08 June 2007 19 June 2007 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 July 2008
225 - Change of Accounting Reference Date 17 December 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.