General information

Name:

Park Solutions Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor, The Pinnacle M2 4NG 73 King Street

Number: 06739704

Incorporation date: 2008-11-03

Dissolution date: 2023-09-06

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Park Solutions started conducting its business in 2008 as a Private Limited Company under the following Company Registration No.: 06739704. This company's office was based in 73 King Street at C/o Clarke Bell Limited. The Park Solutions Limited firm had been operating on the market for fifteen years.

The firm had one managing director: Jason P. who was presiding over it from 28th November 2008 to dissolution date on 6th September 2023.

Jason P. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jason P.

Role: Director

Appointed: 28 November 2008

Latest update: 30 October 2023

Jason P.

Role: Secretary

Appointed: 28 November 2008

Latest update: 30 October 2023

People with significant control

Jason P.
Notified on 3 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 17 November 2022
Confirmation statement last made up date 03 November 2021
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26 August 2015
Annual Accounts 27 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 27 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 31 January 2022
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Coppice Carlton Road Horsell

Post code:

GU21 4HQ

City / Town:

Woking

HQ address,
2013

Address:

The Coppice Carlton Road Horsell

Post code:

GU21 4HQ

City / Town:

Woking

HQ address,
2014

Address:

The Coppice Carlton Road Horsell

Post code:

GU21 4HQ

City / Town:

Woking

HQ address,
2015

Address:

The Coppice Carlton Road Horsell

Post code:

GU21 4HQ

City / Town:

Woking

HQ address,
2016

Address:

The Coppice Carlton Road Horsell

Post code:

GU21 4HQ

City / Town:

Woking

Accountant/Auditor,
2015 - 2013

Name:

Miller Roskell Limited

Address:

17 Victoria Road East

Post code:

FY5 5HT

City / Town:

Thornton Cleveleys

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode