About

Registered Number: 06113376
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Eldo House, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR

 

Parkyns Ltd was registered on 19 February 2007 and has its registered office in Bury St Edmunds in Suffolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Parkyn, Clive Douglas, Parkyn, Steven Douglas, Cutting, Matthew George, Melvin, Ian Robert for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKYN, Steven Douglas 19 February 2007 - 1
CUTTING, Matthew George 19 February 2007 17 March 2009 1
MELVIN, Ian Robert 19 February 2007 17 March 2009 1
Secretary Name Appointed Resigned Total Appointments
PARKYN, Clive Douglas 19 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
225 - Change of Accounting Reference Date 10 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2007 Outstanding

N/A

Debenture 31 March 2007 Fully Satisfied

N/A

Debenture 31 March 2007 Fully Satisfied

N/A

Debenture 31 March 2007 Fully Satisfied

N/A

Debenture 31 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.