Walkergate & Parkside Limited

General information

Name:

Walkergate & Parkside Ltd

Office Address:

Larchwood Avenue, Walkerville Newcastle Upon Tyne NE6 4NX Tyne And Wear

Number: 06100654

Incorporation date: 2007-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Walkergate & Parkside came into being in 2007 as a company enlisted under no 06100654, located at NE6 4NX Tyne And Wear at Larchwood Avenue, Walkerville. It has been in business for seventeen years and its last known state is active. This enterprise's principal business activity number is 47789 meaning Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Its latest filed accounts documents cover the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-02-18.

1 transaction have been registered in 2015 with a sum total of £263. In 2014 there was a similar number of transactions (exactly 9) that added up to £9,967. The Council conducted 11 transactions in 2013, this added up to £2,002. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 70 transactions and issued invoices for £84,100. Cooperation with the Newcastle City Council council covered the following areas: Highways, Hra Enviro Serv and Allendale Building.

The company has a single director at the moment supervising this specific company, namely Richard L. who has been performing the director's duties for seventeen years. Since 2007-02-13 Yvonne H., had performed the duties for the company until the resignation in March 2008. Additionally another director, including Barry D. resigned in March 2008.

Financial data based on annual reports

Company staff

Richard L.

Role: Director

Appointed: 13 February 2007

Latest update: 15 January 2024

People with significant control

Richard L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 21 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 July 2013
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 4 June 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 June 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (2 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 Newcastle City Council 1 £ 262.50
2015-05-13 6561588 £ 262.50 Highways
2014 Newcastle City Council 9 £ 9 967.39
2014-07-07 6292764 £ 3 570.00 Hra Enviro Serv
2014-07-08 6295052 £ 1 364.45 Hra Enviro Serv
2014-05-29 6255372 £ 1 319.24 Hra Enviro Serv
2013 Newcastle City Council 11 £ 2 001.79
2013-05-10 5877239 £ 510.50 Hra Enviro Serv
2013-09-02 5986754 £ 389.00 Hra Enviro Serv
2013-08-19 5976286 £ 339.95 Allendale Building
2011 Newcastle City Council 7 £ 6 324.20
2011-02-21 4996871 £ 1 439.00 Cityworks Training
2011-02-01 4975699 £ 1 412.40 Hra Furniture
2011-02-21 5001806 £ 878.55 Hra Furniture
2010 Newcastle City Council 42 £ 65 544.14
2010-09-02 4794481 £ 4 356.02 Hra Furniture
2010-11-02 4849103 £ 2 957.40 Hra Furniture
2010-10-27 4855721 £ 2 699.80 Hra Furniture

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 95220 : Repair of household appliances and home and garden equipment
17
Company Age

Similar companies nearby

Closest companies