PARK RESORTS TRANSPORT LIMITED
Overview
Company Name | PARK RESORTS TRANSPORT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04295935 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PARK RESORTS TRANSPORT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PARK RESORTS TRANSPORT LIMITED?
Last Confirmation Statement Made Up To | Sep 28, 2025 |
---|---|
Next Confirmation Statement Due | Oct 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2024 |
Overdue | No |
What are the latest filings for PARK RESORTS TRANSPORT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Appointment of Kirk Davis as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Kellett as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Registration of charge 042959350007, created on Dec 14, 2023 | 35 pages | MR01 | ||
Registration of charge 042959350008, created on Dec 14, 2023 | 81 pages | MR01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 042959350006 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Director's details changed for Ian Kellett on Dec 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ian Kellett on Sep 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Richards as a director on May 24, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Appointment of Ian Kellett as a director on Jun 30, 2018 | 2 pages | AP01 | ||
Who are the officers of PARK RESORTS TRANSPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHIBOLD, Judith Ann | Secretary | One Gosforth Park Way Salters Lane NE12 8ET Newcastle Upon Tyne Second Floor United Kingdom | 203506450001 | |||||||||||
DAVIS, Kirk Dyson | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | Company Director | 158484730001 | ||||||||
RICHARDS, Stephen | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | Company Director | 187618040002 | ||||||||
SEWELL, Robert James | Secretary | Cautherley Lane Great Amwell SG12 9SN Ware The Homestead Herts United Kingdom | British | Director | 131839620001 | |||||||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||||||
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 Uk |
| 120919650001 | ||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||||||
BODEN, David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 26352200004 | ||||||||
BRAMALL, Colin Stephen | Director | The Old Rectory Newton Blossomville MK43 8AL Bedford Bedfordshire | United Kingdom | British | Director | 155983960002 | ||||||||
BREWSTER, Nigel David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Chief Financial Officer | 108722900001 | ||||||||
BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | Director | 210299090001 | ||||||||
CASTLEDINE, Alan | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 132713340001 | ||||||||
CASTLEDINE, Alan | Director | Clarendon Fields WD3 4LH Chandlers Cross Dudley House Hertfordshire | England | British | Director | 132713340001 | ||||||||
CLARK, Michael Barry | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | United Kingdom | British | Director | 131024310002 | ||||||||
GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | Director | 82731440001 | ||||||||
HUNT, Richard | Director | Bartlands 59 Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | British | Director | 126137240001 | |||||||||
KELLETT, Ian | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | Director | 248308000001 | ||||||||
SEWELL, Robert James | Director | Waterhouse Street HP1 1FN Hemel Hempstead Swan Court Hertfordshire | United Kingdom | British | Chartered Accountant | 131839620005 | ||||||||
SEWELL, Robert James | Director | Cautherley Lane Great Amwell SG12 9SN Ware The Homestead Herts United Kingdom | England | British | Director | 131839620001 | ||||||||
VAUGHAN, David Frank | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 135506230001 | ||||||||
VAUGHAN, David Frank | Director | Nightingales Lane HP8 4SF Chalfont St. Giles Aspen House Bucks | England | British | Director | 135506230001 | ||||||||
WATERWORTH, John Anthony | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | Director | 203710900001 | ||||||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of PARK RESORTS TRANSPORT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Park Resorts Limited | Apr 06, 2016 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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