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

PARKSHIELD LTD

31 SACKVILLE STREET, MANCHESTER, M1 3LZ,
Company Registration Number
05242896
Private Limited Company
Active

Company Overview

About Parkshield Ltd
PARKSHIELD LTD was founded on 2004-09-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Parkshield Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PARKSHIELD LTD
 
Legal Registered Office
31 SACKVILLE STREET
MANCHESTER
M1 3LZ
Other companies in M41
 
Filing Information
Company Number 05242896
Company ID Number 05242896
Date formed 2004-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-05 17:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKSHIELD LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CB ACCOUNTANTS LIMITED   RD ACCOUNTING SOLUTIONS LTD
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.
Companies with same name PARKSHIELD LTD
The following companies were found which have the same name as PARKSHIELD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKSHIELD COLLECTION LTD Unit 3 The Stables Red Cow Yard Knutsford CHESHIRE WA16 6DG Active Company formed on the 2011-12-12
PARKSHIELD PROPERTIES LTD Stephen M Rout & Company, Menta Business Centre 5 Eastern Way Bury St. Edmunds SUFFOLK IP32 7AB Liquidation Company formed on the 2015-01-08

Company Officers of PARKSHIELD LTD

Current Directors
Officer Role Date Appointed
COSTAS ANTHONY GEORGIOU
Director 2017-01-16
PATRICIA GEORGIOU
Director 2017-01-16
PETER GEORGIOU
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGIOU
Director 2016-01-13 2017-03-23
PETER GEORGIOU
Director 2017-01-16 2017-03-21
RICHARD CHARLES BIBBY
Director 2004-09-27 2017-01-16
EMMANUEL OBASUKE
Director 2004-09-27 2017-01-16
YVONNE MAY OBASUKE
Director 2004-09-27 2017-01-16
YVONNE MAY OBASUKE
Company Secretary 2004-09-27 2017-01-12
JEANETTE ALISON BIBBY
Director 2004-09-27 2017-01-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-09-27 2004-10-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-09-27 2004-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSTAS ANTHONY GEORGIOU GEORGIOU PROPERTIES LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
COSTAS ANTHONY GEORGIOU WYTHENSHAWE M O T CENTRE LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
COSTAS ANTHONY GEORGIOU WYTHENSHAWE PRIVATE HIRE LIMITED Director 1992-05-28 CURRENT 1992-05-26 Active
PETER GEORGIOU GEORGIOU PROPERTIES LIMITED Director 2014-09-12 CURRENT 2014-09-12 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
2023-06-30Unaudited abridged accounts made up to 2022-09-30
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GEORGIOU
2021-04-28AP03Appointment of Mrs Patricia Georgiou as company secretary on 2021-04-28
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-10-31PSC02Notification of Wythenshawe Private Hire Ltd as a person with significant control on 2017-09-27
2017-10-31PSC07CESSATION OF EMMANUEL OBASUKE AS A PSC
2017-10-31PSC07CESSATION OF RICHARD CHARLES BIBBY AS A PSC
2017-10-31PSC07CESSATION OF JEANETTE ALISON BIBBY AS A PSC
2017-03-23AP01DIRECTOR APPOINTED MR PETER GEORGIOU
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIOU
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIOU
2017-01-20AP01DIRECTOR APPOINTED MR PETER GEORGIOU
2017-01-19AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-01-17AP01DIRECTOR APPOINTED MRS PATRICIA GEORGIOU
2017-01-17AP01DIRECTOR APPOINTED MR PETER GEORGIOU
2017-01-17AP01DIRECTOR APPOINTED MR COSTAS ANTHONY GEORGIOU
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052428960005
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052428960004
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE OBASUKE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL OBASUKE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIBBY
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE BIBBY
2017-01-16TM02Termination of appointment of Yvonne May Obasuke on 2017-01-12
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM 13 Flixton Road Urmston Manchester Great Manchester M41 5AW
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052428960005
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052428960004
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-02AR0127/09/15 FULL LIST
2015-09-08AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-16AR0127/09/14 FULL LIST
2014-08-31AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-27AR0127/09/13 FULL LIST
2013-07-29AA31/03/13 TOTAL EXEMPTION SMALL
2012-09-27AR0127/09/12 FULL LIST
2012-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MAY OBASUKE / 27/09/2012
2012-08-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-26AR0127/09/11 FULL LIST
2011-10-26AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-03-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MAY OBASUKE / 27/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL OBASUKE / 27/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES BIBBY / 27/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ALISON BIBBY / 27/09/2010
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-02AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-16AR0127/09/09 FULL LIST
2009-05-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE OBASUKE / 29/01/2009
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE OBASUKE / 29/01/2009
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL OBASUKE / 29/01/2009
2008-10-08363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-16AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-30363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 13 FLIXTON ROAD URMSTON MANCHESTER M41 5AW
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 19 WRENSWOOD DRIVE WORSLEY MANCHESTER M28 7GS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-22363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2004-10-2588(2)RAD 27/09/04--------- £ SI 3@1=3 £ IC 1/4
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bSECRETARY RESIGNED
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1041068 Active Licenced property: REAR OF 67 FLIXTON ROAD FLIXTON SERVICE CENTRE URMSTON MANCHESTER URMSTON GB M41 5AN. Correspondance address: URMSTON 13 FLIXTON ROAD MANCHESTER GB M41 5AW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1041068 Active Licenced property: REAR OF 67 FLIXTON ROAD FLIXTON SERVICE CENTRE URMSTON MANCHESTER URMSTON GB M41 5AN. Correspondance address: URMSTON 13 FLIXTON ROAD MANCHESTER GB M41 5AW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKSHIELD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-07-01 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2008-04-02 Satisfied HSBC BANK PLC
DEBENTURE 2005-01-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PARKSHIELD LTD

Intangible Assets
Patents
We have not found any records of PARKSHIELD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARKSHIELD LTD
Trademarks
We have not found any records of PARKSHIELD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKSHIELD LTD. 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 (49390 - Other passenger land transport) as PARKSHIELD LTD are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where PARKSHIELD LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKSHIELD LTD 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 PARKSHIELD LTD 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.