About

Registered Number: 06231924
Date of Incorporation: 30/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 2 York Street, Bury, Lancashire, BL9 7AR

 

Founded in 2007, Parkhills Bathroom Centre Ltd have registered office in Bury, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Johnson, Spenser, Johnson, Daniel, Johnson, Janet Eleanor, Johnson, David, Johnson, Spenser, Sech, Thomas for this business at Companies House. 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
JOHNSON, Daniel 30 April 2007 - 1
JOHNSON, David 30 April 2007 23 December 2010 1
JOHNSON, Spenser 30 April 2007 07 June 2010 1
SECH, Thomas 07 June 2010 22 May 2012 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Spenser 22 May 2012 - 1
JOHNSON, Janet Eleanor 30 April 2007 22 May 2012 1

Filing History

Document Type Date
MR01 - N/A 19 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 26 January 2013
AP03 - Appointment of secretary 15 August 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 January 2012
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 26 January 2011
SH01 - Return of Allotment of shares 13 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 27 January 2010
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.