Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKHOUSE PRECISION ENGINEERING LIMITED
Company Information for

PARKHOUSE PRECISION ENGINEERING LIMITED

NEWFIELD WORKS HIGH STREET, SANDYFORD, STOKE ON TRENT, STAFFORDSHIRE, ST6 5PQ,
Company Registration Number
04640134
Private Limited Company
Active

Company Overview

About Parkhouse Precision Engineering Ltd
PARKHOUSE PRECISION ENGINEERING LIMITED was founded on 2003-01-17 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Parkhouse Precision Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKHOUSE PRECISION ENGINEERING LIMITED
 
Legal Registered Office
NEWFIELD WORKS HIGH STREET
SANDYFORD
STOKE ON TRENT
STAFFORDSHIRE
ST6 5PQ
Other companies in ST4
 
Previous Names
PARKHOUSE FABRICATION LIMITED18/11/2008
Filing Information
Company Number 04640134
Company ID Number 04640134
Date formed 2003-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/10/2022
Account next due 04/07/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 16:30:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKHOUSE PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WESTON
Company Secretary 2011-02-28
MANWELL GRECH
Director 2003-01-17
ALAN WESTON
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN LESLEY GRECH
Company Secretary 2003-01-17 2011-05-01
ANGELA WESTON
Company Secretary 2011-05-01 2011-05-01
KAREN LESLEY GRECH
Director 2008-11-11 2011-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-01-17 2003-01-17
COMPANY DIRECTORS LIMITED
Nominated Director 2003-01-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANWELL GRECH PARKHOUSE ENGINEERING LIMITED Director 1998-07-24 CURRENT 1998-05-21 Active
ALAN WESTON WESTONA MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
ALAN WESTON PARKHOUSE ENGINEERING LIMITED Director 2011-02-28 CURRENT 1998-05-21 Active
ALAN WESTON PARKHOUSE ENGINEERING GROUP LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2104/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03Change of details for Parkhouse Engineering Group Limited as a person with significant control on 2023-07-04
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR England
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-08-22APPOINTMENT TERMINATED, DIRECTOR RICHARD PEAKE
2022-07-0404/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA04/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-09-16CH01Director's details changed for Mr Alan Weston on 2021-09-15
2021-07-02AA04/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-06-25AA04/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046401340003
2020-03-26AA01Previous accounting period extended from 30/07/19 TO 04/10/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-16CH01Director's details changed for Mr Alan Weston on 2020-01-07
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-28PSC05Change of details for Parkhouse Engineering Group Limited as a person with significant control on 2019-10-17
2019-10-28TM02Termination of appointment of Angela Weston on 2019-10-04
2019-10-28AP01DIRECTOR APPOINTED MR. RICHARD PEAKE
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MANWELL GRECH
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046401340002
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY
2019-08-29SH10Particulars of variation of rights attached to shares
2019-07-18SH08Change of share class name or designation
2019-07-18RES12Resolution of varying share rights or name
2019-07-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09SH10Particulars of variation of rights attached to shares
2018-02-16SH08Change of share class name or designation
2018-02-13RES01ADOPT ARTICLES 13/02/18
2018-01-31CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA WESTON on 2018-01-24
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WESTON / 24/01/2018
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MANWELL GRECH / 24/01/2018
2017-03-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-02-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-28AR0117/01/16 ANNUAL RETURN FULL LIST
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-11AR0117/01/15 ANNUAL RETURN FULL LIST
2015-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA WESTON on 2015-02-27
2015-03-03CH01Director's details changed for Mr Alan Weston on 2015-02-27
2014-12-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-05AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0117/01/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30MG01Duplicate mortgage certificatecharge no:1
2012-08-23MG01Particulars of a mortgage or charge / charge no: 1
2012-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA WESTON
2012-01-26AR0117/01/12 FULL LIST
2011-12-22AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-26ANNOTATIONPart Rectified
2011-07-05AP03SECRETARY APPOINTED ANGELA WESTON
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY KAREN LESLEY GRECH
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY KAREN GRECH
2011-06-23AP03SECRETARY APPOINTED MRS ANGELA WESTON
2011-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-01SH0128/02/11 STATEMENT OF CAPITAL GBP 200
2011-03-31RES01ADOPT ARTICLES 28/02/2011
2011-03-31AP01DIRECTOR APPOINTED MR ALAN WESTON
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GRECH
2011-02-08AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-03AR0117/01/11 FULL LIST
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-04AA01CURRSHO FROM 31/01/2011 TO 31/07/2010
2010-02-02AR0117/01/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-13363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED KAREN LESLEY GRECH
2008-11-2488(2)AD 11/11/08 GBP SI 99@1=99 GBP IC 1/100
2008-11-15CERTNMCOMPANY NAME CHANGED PARKHOUSE FABRICATION LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-06-12363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-27363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-15363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-09363aRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-21288cSECRETARY'S PARTICULARS CHANGED
2004-01-21288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-13GAZ1FIRST GAZETTE
2003-09-25288aNEW SECRETARY APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-01-27288bSECRETARY RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PARKHOUSE PRECISION ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-01-13
Fines / Sanctions
No fines or sanctions have been issued against PARKHOUSE PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-23 Outstanding PARKHOUSE ENGINEERING GROUP LIMITED
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-10-04
Annual Accounts
2020-10-04
Annual Accounts
2021-10-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKHOUSE PRECISION ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of PARKHOUSE PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKHOUSE PRECISION ENGINEERING LIMITED
Trademarks
We have not found any records of PARKHOUSE PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKHOUSE PRECISION ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PARKHOUSE PRECISION ENGINEERING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PARKHOUSE PRECISION ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPARKHOUSE PRECISION ENGINEERING LIMITEDEvent Date2004-01-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKHOUSE PRECISION ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKHOUSE PRECISION ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.