General information

Name:

R S Parkin Ltd

Office Address:

Unit 2 Carbon Court, Springvale Road Park Springs S72 7FF Barnsley

Number: 07317803

Incorporation date: 2010-07-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Barnsley under the ID 07317803. It was set up in the year 2010. The main office of this firm is located at Unit 2 Carbon Court, Springvale Road Park Springs. The zip code is S72 7FF. This business's SIC and NACE codes are 45310 meaning Wholesale trade of motor vehicle parts and accessories. 2023-03-31 is the last time when account status updates were reported.

As found in the following firm's directors directory, since 2021-11-01 there have been seven directors to name just a few: Robert W., Danny H. and Paul L..

The companies that control this firm are as follows: Parkin Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Barnsley at Springvale Road, Park Springs, S72 7FF and was registered as a PSC under the registration number 12451411.

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 01 November 2021

Latest update: 11 April 2024

Danny H.

Role: Director

Appointed: 01 November 2021

Latest update: 11 April 2024

Paul L.

Role: Director

Appointed: 01 November 2021

Latest update: 11 April 2024

Danny M.

Role: Director

Appointed: 01 November 2021

Latest update: 11 April 2024

Daniel B.

Role: Director

Appointed: 01 November 2021

Latest update: 11 April 2024

Scott P.

Role: Director

Appointed: 16 July 2010

Latest update: 11 April 2024

Ryan P.

Role: Director

Appointed: 16 July 2010

Latest update: 11 April 2024

People with significant control

Parkin Holdings Limited
Address: Unit 1, Carbon Court Springvale Road, Park Springs, Barnsley, S72 7FF, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 12451411
Notified on 6 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ryan P.
Notified on 30 June 2016
Ceased on 6 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott P.
Notified on 30 June 2016
Ceased on 6 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 September 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Shares cancellation. Statement of capital on Thursday 28th September 20231.90 GBP (SH06)
filed on: 19th, October 2023
capital
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

8 The Rise Brierley

Post code:

S72 9LN

City / Town:

Barnsley

HQ address,
2014

Address:

8 The Rise Brierley

Post code:

S72 9LN

City / Town:

Barnsley

Accountant/Auditor,
2014 - 2013

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies