About

Registered Number: 04447944
Date of Incorporation: 27/05/2002 (22 years ago)
Company Status: Active
Registered Address: 41 Lawson Street, Maryport, Cumbria, CA15 6LZ,

 

Established in 2002, Parkin & Patrick Ltd have registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Patrick, Dale, Parkin, Maurice, Patrick, Rodney Allwood in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Dale 06 December 2003 - 1
PARKIN, Maurice 11 June 2002 30 June 2006 1
PATRICK, Rodney Allwood 11 June 2002 30 April 2010 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 16 March 2017
SH01 - Return of Allotment of shares 31 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 03 June 2010
TM01 - Termination of appointment of director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AD01 - Change of registered office address 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 29 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
225 - Change of Accounting Reference Date 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.