About

Registered Number: 04611201
Date of Incorporation: 06/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL,

 

Parkway Enterprises (UK) Ltd was founded on 06 December 2002. We don't know the number of employees at this business. Herandi, Leila is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERANDI, Leila 01 April 2011 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 31 October 2019
MR04 - N/A 12 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 14 September 2018
CH01 - Change of particulars for director 25 June 2018
PSC04 - N/A 25 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 December 2014
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 12 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AAMD - Amended Accounts 16 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AA - Annual Accounts 03 September 2009
225 - Change of Accounting Reference Date 28 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
287 - Change in situation or address of Registered Office 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.