About

Registered Number: 03778652
Date of Incorporation: 27/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Chandler House, 7 Ferry Road Office Park, Riversway Preston, PR2 2YH

 

Parkinson Business Finance Ltd was founded on 27 May 1999 and has its registered office in Riversway Preston, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this organisation are Parkinson, David Jonathan, Parkinson, Maria Therese.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, David Jonathan 27 May 1999 - 1
PARKINSON, Maria Therese 27 May 1999 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 06 June 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 06 June 2018
PSC04 - N/A 06 June 2018
AA - Annual Accounts 07 December 2017
CH01 - Change of particulars for director 13 June 2017
CS01 - N/A 13 June 2017
SH03 - Return of purchase of own shares 09 May 2017
RESOLUTIONS - N/A 21 April 2017
SH06 - Notice of cancellation of shares 21 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.