About

Registered Number: 05776431
Date of Incorporation: 10/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Lords Court, Essex, Basildon, SS13 1SS,

 

Park Construction Ltd was founded on 10 April 2006, it has a status of "Active". The companies directors are Parkinson, Richard Michael, Parkinson, Richard Michael, Walters, Holleen Jane, Wager, Shaun Patrick. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Richard Michael 18 December 2013 - 1
WAGER, Shaun Patrick 11 April 2006 18 December 2013 1
Secretary Name Appointed Resigned Total Appointments
PARKINSON, Richard Michael 16 April 2009 - 1
WALTERS, Holleen Jane 11 April 2006 16 April 2009 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AD01 - Change of registered office address 17 April 2018
SH01 - Return of Allotment of shares 20 March 2018
AA - Annual Accounts 17 November 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 21 November 2015
CERTNM - Change of name certificate 15 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 16 July 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.