General information

Name:

Parkare Ltd

Office Address:

Liberta House Maxted Road Hemel Hempstead Industrial Estate HP2 7DX Hemel Hempstead

Number: 02276171

Incorporation date: 1988-07-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 is the year of the beginning of Parkare Limited, the firm that is situated at Liberta House Maxted Road, Hemel Hempstead Industrial Estate in Hemel Hempstead. That would make thirty six years Parkare has existed on the market, as the company was founded on 1988-07-11. Its Companies House Reg No. is 02276171 and the company area code is HP2 7DX. It has been already fourteen years that This company's registered name is Parkare Limited, but until 2010 the business name was Alfia and before that, up till 2004-06-01 this company was known as Blick Alfia. It means this company used four different company names. The enterprise's declared SIC number is 27900 which means Manufacture of other electrical equipment. 2022-12-31 is the last time when company accounts were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 98 transactions from worth at least 500 pounds each, amounting to £199,646 in total. The company also worked with the Hampshire County Council (9 transactions worth £151,806 in total) and the Cornwall Council (38 transactions worth £74,676 in total). Parkare was the service provided to the Cornwall Council Council covering the following areas: 41104-equipment & Plant - Direct Purchase, 21109-r&m - Gas - Planned and 41109-r&m Of Plant & Equipment was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Highways & Transport Services.

This firm owes its achievements and permanent progress to three directors, namely Andrea M., Christopher W. and James B., who have been presiding over it since 2015. In order to help the directors in their tasks, the firm has been utilizing the skills of Christopher W. as a secretary since 2015.

  • Previous company's names
  • Parkare Limited 2010-02-25
  • Alfia Limited 2004-06-01
  • Blick Alfia Limited 2001-05-14
  • Alfia Services Limited 1988-07-11

Financial data based on annual reports

Company staff

Christopher W.

Role: Secretary

Appointed: 14 August 2015

Latest update: 21 March 2024

Andrea M.

Role: Director

Appointed: 01 June 2015

Latest update: 21 March 2024

Christopher W.

Role: Director

Appointed: 01 June 2015

Latest update: 21 March 2024

James B.

Role: Director

Appointed: 17 March 2015

Latest update: 21 March 2024

People with significant control

The companies with significant control over this firm include: Came Bpt Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Orchard Park Industrial Estate, Town Street, Sandiacre, NG10 5BP and was registered as a PSC under the reg no 03267714.

Came Bpt Uk Limited
Address: Unit 3 Orchard Park Industrial Estate, Town Street, Sandiacre, Nottingham, NG10 5BP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03267714
Notified on 7 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (16 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 5 £ 7 250.96
2015-04-21 1255890 £ 2 123.50 41104-equipment & Plant - Direct Purchase
2015 Solihull Metropolitan Borough Council 14 £ 16 561.48
2015-07-15 15/07/2015_9546 £ 2 115.00 Highways & Transport Services
2014 Cornwall Council 7 £ 13 162.23
2014-10-07 1042051 £ 3 514.88 41109-r&m Of Plant & Equipment
2014 Solihull Metropolitan Borough Council 21 £ 22 656.50
2014-06-10 33745558 £ 1 824.00 Highways & Transport Services
2013 Cornwall Council 7 £ 15 356.20
2013-10-15 628829 £ 6 242.79 41109-r&m Of Plant & Equipment
2013 Hampshire County Council 1 £ 1 120.00
2013-02-21 2209125446 £ 1 120.00 Traffic And Travel Information
2013 Solihull Metropolitan Borough Council 25 £ 106 083.31
2013-01-14 12603546 £ 62 569.00 Highways & Transport Services
2012 Cornwall Council 7 £ 14 502.85
2012-09-27 177854 £ 6 060.96 41109-r&m Of Plant & Equipment
2012 Hampshire County Council 6 £ 147 686.00
2012-06-28 2208526036 £ 92 816.00 Traffic Signals
2012 Solihull Metropolitan Borough Council 15 £ 30 154.04
2012-12-10 12461980 £ 4 875.00 Highways & Transport Services
2011 Cornwall Council 6 £ 17 984.33
2011-09-09 227217-1258916 £ 7 944.00 R&m Of Plant & Equipment
2011 Hampshire County Council 2 £ 3 000.00
2011-12-15 2208001971 £ 1 500.00 Traffic Signals
2011 Solihull Metropolitan Borough Council 17 £ 22 234.77
2011-12-21 11444545 £ 4 875.00 Highways & Transport Services
2010 Cornwall Council 6 £ 6 419.50
2010-11-03 201752-1054037 £ 2 415.68 Equipment & Materials
2010 Solihull Metropolitan Borough Council 6 £ 1 956.34
2010-10-07 2791278 £ 888.90 Highways & Transport Services

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 33140 : Repair of electrical equipment
  • 28290 : Manufacture of other general-purpose machinery n.e.c.
35
Company Age

Closest Companies - by postcode