PARK RESORTS TRANSPORT LIMITED

PARK RESORTS TRANSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARK RESORTS TRANSPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04295935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARK RESORTS TRANSPORT LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is PARK RESORTS TRANSPORT LIMITED located?

    Registered Office Address
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARK RESORTS TRANSPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PARK RESORTS TRANSPORT LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2025
    Next Confirmation Statement DueOct 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024
    OverdueNo

    What are the latest filings for PARK RESORTS TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Kirk Davis as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Ian Kellett as a director on Mar 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Registration of charge 042959350007, created on Dec 14, 2023

    35 pagesMR01

    Registration of charge 042959350008, created on Dec 14, 2023

    81 pagesMR01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 042959350006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Director's details changed for Ian Kellett on Dec 20, 2022

    2 pagesCH01

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ian Kellett on Sep 02, 2020

    2 pagesCH01

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Richards as a director on May 24, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Ian Kellett as a director on Jun 30, 2018

    2 pagesAP01

    Who are the officers of PARK RESORTS TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBOLD, Judith Ann
    One Gosforth Park Way
    Salters Lane
    NE12 8ET Newcastle Upon Tyne
    Second Floor
    United Kingdom
    Secretary
    One Gosforth Park Way
    Salters Lane
    NE12 8ET Newcastle Upon Tyne
    Second Floor
    United Kingdom
    203506450001
    DAVIS, Kirk Dyson
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    United KingdomBritishCompany Director158484730001
    RICHARDS, Stephen
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    EnglandBritishCompany Director187618040002
    SEWELL, Robert James
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    Secretary
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    BritishDirector131839620001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number6061740
    120919650001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BODEN, David
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector26352200004
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Director
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    United KingdomBritishDirector155983960002
    BREWSTER, Nigel David
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishChief Financial Officer108722900001
    BULL, Ian Alan
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    EnglandBritishDirector210299090001
    CASTLEDINE, Alan
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector132713340001
    CASTLEDINE, Alan
    Clarendon Fields
    WD3 4LH Chandlers Cross
    Dudley House
    Hertfordshire
    Director
    Clarendon Fields
    WD3 4LH Chandlers Cross
    Dudley House
    Hertfordshire
    EnglandBritishDirector132713340001
    CLARK, Michael Barry
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    United KingdomBritishDirector131024310002
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritishDirector82731440001
    HUNT, Richard
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    BritishDirector126137240001
    KELLETT, Ian
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    United KingdomBritishDirector248308000001
    SEWELL, Robert James
    Waterhouse Street
    HP1 1FN Hemel Hempstead
    Swan Court
    Hertfordshire
    Director
    Waterhouse Street
    HP1 1FN Hemel Hempstead
    Swan Court
    Hertfordshire
    United KingdomBritishChartered Accountant131839620005
    SEWELL, Robert James
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    Director
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    EnglandBritishDirector131839620001
    VAUGHAN, David Frank
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector135506230001
    VAUGHAN, David Frank
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Aspen House
    Bucks
    Director
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Aspen House
    Bucks
    EnglandBritishDirector135506230001
    WATERWORTH, John Anthony
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    United KingdomBritishDirector203710900001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of PARK RESORTS TRANSPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Apr 06, 2016
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04133998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0