About

Registered Number: 04617006
Date of Incorporation: 13/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG

 

Based in Sheffield in South Yorkshire, Parkway Business Centre Ltd was established in 2002, it's status in the Companies House registry is set to "Active". This company has 12 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMALL, Yvonne 20 December 2017 - 1
ANGEL, Lawrence Michael 13 December 2002 09 July 2007 1
BENNETT, Mark Cedric Wilfred 29 June 2004 09 July 2007 1
DIXON, Christopher John 29 June 2004 31 May 2007 1
FIORE, Janet Maria 13 December 2002 14 May 2007 1
FLETCHER, Neil James 06 June 2005 24 September 2008 1
HOPKINSON, Sarah Elizabeth 20 December 2017 22 May 2018 1
KING, Michael Eric 08 December 2004 09 July 2007 1
PATTERSON, Michael John 13 December 2002 31 March 2005 1
PLANT, Austin Nicholas 30 June 2004 09 July 2007 1
PUPIUS, Jennifer Margaret 13 December 2002 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Richard Selby 13 December 2002 28 July 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
TM02 - Termination of appointment of secretary 26 August 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 08 June 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 December 2017
PSC05 - N/A 07 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 05 December 2016
MR04 - N/A 28 June 2016
MR01 - N/A 08 June 2016
MR04 - N/A 02 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 08 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 19 December 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 26 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 15 October 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 23 April 2004
363s - Annual Return 24 February 2004
225 - Change of Accounting Reference Date 13 October 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2016 Outstanding

N/A

Debenture 24 September 2004 Fully Satisfied

N/A

Legal mortgage 24 September 2004 Fully Satisfied

N/A

Legal charge 24 September 2004 Outstanding

N/A

Legal charge 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.