About

Registered Number: 05564334
Date of Incorporation: 14/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

 

Parkfield Painting Contractors Ltd was registered on 14 September 2005 and are based in Merseyside, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Owen, Michelle, Owen, Matthew Andrew, Porter, Joe, Blackley, Carla Louise, Lloyd, Kerry Joanne, O'keefe, Pauline, Owen, Sally Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Matthew Andrew 14 September 2011 - 1
PORTER, Joe 14 September 2011 - 1
OWEN, Sally Frances 14 September 2005 14 September 2011 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Michelle 20 September 2012 - 1
BLACKLEY, Carla Louise 14 September 2011 20 September 2012 1
LLOYD, Kerry Joanne 14 September 2005 28 February 2009 1
O'KEEFE, Pauline 28 February 2009 14 September 2011 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 09 October 2019
PSC04 - N/A 09 October 2019
PSC01 - N/A 09 October 2019
PSC01 - N/A 09 October 2019
SH01 - Return of Allotment of shares 09 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 21 February 2019
PSC04 - N/A 21 February 2019
CS01 - N/A 26 November 2018
PSC04 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
CH03 - Change of particulars for secretary 23 August 2018
PSC04 - N/A 20 August 2018
PSC04 - N/A 20 August 2018
PSC04 - N/A 20 August 2018
PSC04 - N/A 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 18 August 2016
CH03 - Change of particulars for secretary 20 October 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 31 October 2013
SH01 - Return of Allotment of shares 14 October 2013
AA - Annual Accounts 08 October 2013
AD01 - Change of registered office address 04 October 2013
AAMD - Amended Accounts 19 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 20 September 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP03 - Appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 05 August 2010
AR01 - Annual Return 08 July 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 12 April 2010
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
DISS16(SOAS) - N/A 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 17 July 2007
225 - Change of Accounting Reference Date 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.