General information

Name:

Parkinson Signs Ltd

Office Address:

12/14 Chapel Street Blackburn BB2 2EH Lancs

Number: 05507507

Incorporation date: 2005-07-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Parkinson Signs was created on 2005-07-13 as a Private Limited Company. The company's head office can be gotten hold of in Lancs on 12/14 Chapel Street, Blackburn. In case you have to get in touch with the firm by mail, the zip code is BB2 2EH. The office reg. no. for Parkinson Signs Limited is 05507507. It has been already eighteen years from the moment Parkinson Signs Limited is no longer recognized under the business name Astraman. The company's principal business activity number is 22290 which stands for Manufacture of other plastic products. The latest financial reports describe the period up to Friday 30th September 2022 and the most recent annual confirmation statement was released on Thursday 13th July 2023.

At present, this business is managed by a solitary director: Andre B., who was assigned this position in 2023. The following business had been governed by Ian P. till December 2023. What is more a different director, specifically Gordon P. quit in 2009.

  • Previous company's names
  • Parkinson Signs Limited 2006-01-23
  • Astraman Limited 2005-07-13

Financial data based on annual reports

Company staff

Andre B.

Role: Director

Appointed: 05 December 2023

Latest update: 19 February 2024

People with significant control

The companies that control this firm are: Parkinson Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blackburn at Chapel Street, BB2 2EH.

Parkinson Holdings Limited
Address: 12-14 Chapel Street, Blackburn, BB2 2EH, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ian P.
Notified on 1 July 2016
Ceased on 15 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 26th February 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26th February 2014
Annual Accounts 7th April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7th April 2015
Annual Accounts 17th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17th June 2016
Annual Accounts 15th March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 25th January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25th January 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
On December 5, 2023 new director was appointed. (AP01)
filed on: 6th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Ainsworths Limited

Address:

The Globe Centre St James Square

Post code:

BB5 0RE

City / Town:

Accrington

Accountant/Auditor,
2016

Name:

Ainsworths Limited

Address:

Charter House Stansfield Street

Post code:

BB9 9XY

City / Town:

Nelson

Accountant/Auditor,
2013 - 2012

Name:

Ainsworths Limited

Address:

The Globe Centre St James Square

Post code:

BB5 0RE

City / Town:

Accrington

Accountant/Auditor,
2015

Name:

Ainsworths Limited

Address:

Charter House Stansfield Street

Post code:

BB9 9XY

City / Town:

Nelson

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
18
Company Age

Similar companies nearby

Closest companies