About

Registered Number: 04040127
Date of Incorporation: 25/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: Olive House Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

 

Founded in 2000, Parkway Telecom Ltd has its registered office in Buckinghamshire. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAN, Keith Arthur 01 September 2003 16 March 2012 1
MADDOCKS, Paul 25 July 2000 08 April 2014 1
MILLBAND, Jason Mark 25 July 2000 29 October 2001 1
Secretary Name Appointed Resigned Total Appointments
PARKES, Robert Edwin 09 May 2014 31 May 2016 1
SMART, Jennifer Anne 30 October 2001 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 31 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
CS01 - N/A 03 August 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 30 July 2015
AD04 - Change of location of company records to the registered office 30 July 2015
RP04 - N/A 05 February 2015
RP04 - N/A 05 February 2015
RP04 - N/A 27 November 2014
RP04 - N/A 27 November 2014
RP04 - N/A 27 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 14 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2014
AD01 - Change of registered office address 12 June 2014
AP01 - Appointment of director 09 May 2014
AP03 - Appointment of secretary 09 May 2014
TM01 - Termination of appointment of director 15 April 2014
AD01 - Change of registered office address 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 September 2013
AA01 - Change of accounting reference date 05 August 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
RP04 - N/A 24 April 2012
AA - Annual Accounts 23 April 2012
TM01 - Termination of appointment of director 18 April 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA01 - Change of accounting reference date 26 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 23 May 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 18 July 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
363s - Annual Return 10 August 2003
363s - Annual Return 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
AA - Annual Accounts 29 May 2002
287 - Change in situation or address of Registered Office 04 April 2002
225 - Change of Accounting Reference Date 04 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
363s - Annual Return 24 August 2001
395 - Particulars of a mortgage or charge 05 December 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2000 Fully Satisfied

N/A

Debenture 11 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.