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

PARK SOLVE LIMITED

THE STUDIO ST. NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW,
Company Registration Number
06651420
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Park Solve Ltd
PARK SOLVE LIMITED was founded on 2008-07-21 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". Park Solve Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARK SOLVE LIMITED
 
Legal Registered Office
THE STUDIO ST. NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE
WD6 3EW
Other companies in WD6
 
Filing Information
Company Number 06651420
Company ID Number 06651420
Date formed 2008-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-05 13:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK SOLVE LIMITED
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 PARK SOLVE LIMITED

Current Directors
Officer Role Date Appointed
CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED
Director 2011-11-11
WILLEM MARTHINUS DE BEER
Director 2013-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MORAY STUART
Director 2011-06-06 2013-02-18
FAY HUTCHINSON
Director 2010-01-01 2011-11-11
FOERSTER SECRTARIES LIMITED
Company Secretary 2008-07-21 2010-01-01
FOERSTER DIRECTORS LIMITED
Director 2008-07-21 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLEM MARTHINUS DE BEER CIVIL ENFORCEMENT SERVICES LIMITED Director 2015-11-10 CURRENT 2015-09-08 Dissolved 2016-12-27
WILLEM MARTHINUS DE BEER SUNTALK LIMITED Director 2015-02-05 CURRENT 2014-01-30 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER ALLYOURTVFORFREE LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-03-22
WILLEM MARTHINUS DE BEER MORRIS & JOHN LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER SAR 26 WORLD LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER VTE MARKETING LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
WILLEM MARTHINUS DE BEER DAVELEC FINANCIAL SERVICES LTD Director 2014-06-27 CURRENT 2004-06-18 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER POLEPOSITION BUSINESS DEVELOPMENT LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WILLEM MARTHINUS DE BEER THE UNITED STATES BOOK OF CONGRESS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-05
WILLEM MARTHINUS DE BEER ALL IN CORPORATION LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-03-31
WILLEM MARTHINUS DE BEER INVEST CONSULTING LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-03-29
WILLEM MARTHINUS DE BEER COPRALIN LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-11-24
WILLEM MARTHINUS DE BEER INDUSTRY EAST EUROPE INVESTMENTS LTD. Director 2014-04-07 CURRENT 2003-07-23 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER HUSV HOLDING LIMITED Director 2014-04-07 CURRENT 2009-04-30 Active
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT NO.3 LTD Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-12-27
WILLEM MARTHINUS DE BEER EJP LONDON LIMITED Director 2014-03-14 CURRENT 2014-03-06 Dissolved 2015-11-03
WILLEM MARTHINUS DE BEER ZFANIA LIMITED Director 2014-03-11 CURRENT 2013-06-12 Dissolved 2015-04-07
WILLEM MARTHINUS DE BEER AVAREX LTD Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-05
WILLEM MARTHINUS DE BEER SUNTALK LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER GLOBALMONEYSERVICE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-03-21
WILLEM MARTHINUS DE BEER MEDIALIGHT SOLUTIONS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-06-16
WILLEM MARTHINUS DE BEER PROPERTIES FOR CITIZENSHIP LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER TRAVEL GUIDE COMPARISON SERVICES LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-03-31
WILLEM MARTHINUS DE BEER SLIDEJAR LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER QUANTUM TRADE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-05-05
WILLEM MARTHINUS DE BEER HYPERION CORPORATION LTD Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
WILLEM MARTHINUS DE BEER EVERGRANGE LIMITED Director 2013-10-18 CURRENT 2013-10-11 Dissolved 2016-05-10
WILLEM MARTHINUS DE BEER CONSIDER RESEARCH LTD Director 2013-10-15 CURRENT 2013-04-30 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER BLUE-SKY TECHNICS ENGINEERING LTD. Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2018-03-20
WILLEM MARTHINUS DE BEER R.F. YOUR PASSIVE INCOME LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-05-19
WILLEM MARTHINUS DE BEER STRANDCROFT INTERNATIONAL LIMITED Director 2013-09-18 CURRENT 2001-06-18 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER TECKFORCE LIMITED Director 2013-09-17 CURRENT 2013-09-03 Dissolved 2015-04-28
WILLEM MARTHINUS DE BEER LOADER SYSTEMS LIMITED Director 2013-09-17 CURRENT 1999-04-20 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER PADDY'S DEN LIMITED Director 2013-08-19 CURRENT 2009-11-23 Dissolved 2014-06-10
WILLEM MARTHINUS DE BEER GREEN RESORT JADE LTD Director 2013-08-11 CURRENT 2013-03-14 Dissolved 2015-06-06
WILLEM MARTHINUS DE BEER CLINKOMATIC LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-03-17
WILLEM MARTHINUS DE BEER GREYSTONES HOLDING LTD Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-02-09
WILLEM MARTHINUS DE BEER RODDICK LTD Director 2013-07-19 CURRENT 2005-10-06 Dissolved 2017-01-17
WILLEM MARTHINUS DE BEER THE BRICK WATER-PROOFING ASSOCIATION Director 2013-07-08 CURRENT 2000-08-02 Dissolved 2016-11-01
WILLEM MARTHINUS DE BEER CF MERCHANTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-02-10
WILLEM MARTHINUS DE BEER SIMIAN GLOBAL LOGISTICS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-10-27
WILLEM MARTHINUS DE BEER NATURAL CONSTRUCTION LIMITED Director 2013-06-30 CURRENT 1997-04-18 Dissolved 2015-08-18
WILLEM MARTHINUS DE BEER HEYWOOD SERVICES LIMITED Director 2013-06-30 CURRENT 1998-10-26 Dissolved 2016-02-16
WILLEM MARTHINUS DE BEER BRICKTEC (CONSTRUCTION) LIMITED Director 2013-06-30 CURRENT 1998-11-05 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER NEW TIME INVEST LIMITED Director 2013-06-30 CURRENT 2007-02-19 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER MAGISTRA LAW GROUP LTD. Director 2013-06-29 CURRENT 2012-06-28 Dissolved 2015-09-22
WILLEM MARTHINUS DE BEER INTERACTIVE PRODUCTION COMPANY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
WILLEM MARTHINUS DE BEER BETTA TRADING LIMITED Director 2013-06-17 CURRENT 2007-02-15 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER ENQUEROR LTD Director 2013-06-13 CURRENT 2011-04-12 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER IZIDA PHARMA GROUP LIMITED Director 2013-05-31 CURRENT 2011-09-08 Active
WILLEM MARTHINUS DE BEER IMPORT CORPORATION LIMITED Director 2013-05-30 CURRENT 2010-06-07 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DIAMOND INVESTMENTS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-01-05
WILLEM MARTHINUS DE BEER FINANCIAL EUROPEAN HOLDING LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-11-17
WILLEM MARTHINUS DE BEER D&P&M INVESTMENT LTD. Director 2013-05-13 CURRENT 2008-09-12 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER NORVALE COMPANY LIMITED Director 2013-04-30 CURRENT 2006-05-25 Active
WILLEM MARTHINUS DE BEER SUNRISE INTERCONTINENTAL LTD Director 2013-04-15 CURRENT 2006-07-19 Dissolved 2014-02-25
WILLEM MARTHINUS DE BEER OCEAN CROSSBORDER SERVICES LTD Director 2013-03-28 CURRENT 2007-01-15 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED Director 2013-03-28 CURRENT 2009-10-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER FABLET LIMITED Director 2013-03-25 CURRENT 2008-03-04 Dissolved 2014-12-16
WILLEM MARTHINUS DE BEER RIVERSIDE S.R.L. GLOBAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2018-05-22
WILLEM MARTHINUS DE BEER MLADEN LIMITED Director 2013-03-21 CURRENT 2005-07-28 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER I.R.I.S. UK REAL ESTATE LIMITED Director 2013-03-04 CURRENT 2011-08-25 Dissolved 2016-08-02
WILLEM MARTHINUS DE BEER N.S.E.E. LTD Director 2013-03-04 CURRENT 2011-06-21 Dissolved 2016-10-11
WILLEM MARTHINUS DE BEER SOLARTON LTD Director 2013-03-04 CURRENT 2011-11-10 Dissolved 2017-09-12
WILLEM MARTHINUS DE BEER POLAR EXPEDITIONS LIMITED Director 2013-03-04 CURRENT 2005-09-06 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER KENDALL SYSTEMS LIMITED Director 2013-03-01 CURRENT 2008-02-27 Dissolved 2015-03-17
WILLEM MARTHINUS DE BEER MARBLEDEAL LIMITED Director 2013-02-21 CURRENT 2001-11-26 Active
WILLEM MARTHINUS DE BEER CIVIL ENFORCEMENT LTD Director 2013-02-18 CURRENT 2005-12-06 Active
WILLEM MARTHINUS DE BEER CREATIVE PARKING SOLUTIONS PLC Director 2013-02-18 CURRENT 2009-03-20 Dissolved 2018-07-24
WILLEM MARTHINUS DE BEER CREATIVE PARKING LIMITED Director 2013-02-18 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DOVER HERITAGE AND REGENERATION LIMITED Director 2013-02-18 CURRENT 2012-06-22 Active
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT LTD Director 2013-02-18 CURRENT 2008-07-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT NO.2 LTD Director 2013-02-18 CURRENT 2012-05-14 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER CREATIVE (CONTRACTS) CAR PARK LIMITED Director 2013-02-18 CURRENT 2006-05-16 Active
WILLEM MARTHINUS DE BEER CREATIVE CAR PARK LTD Director 2013-02-18 CURRENT 2005-09-22 Active
WILLEM MARTHINUS DE BEER CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED Director 2013-02-18 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER VERSATILE PARKING LIMITED Director 2013-02-18 CURRENT 2012-04-18 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER TEGRAM LIMITED Director 2013-02-15 CURRENT 1993-11-02 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER B.E.A.S. INTERNATIONAL LIMITED Director 2013-02-15 CURRENT 1990-11-27 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER MESSA CONSULTING SERVICES LIMITED Director 2013-02-14 CURRENT 2008-05-21 Dissolved 2014-12-02
WILLEM MARTHINUS DE BEER EXPORTEX LIMITED Director 2013-02-14 CURRENT 2010-06-07 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DEXTERIS CONSULTANTS & SERVICES LIMITED Director 2013-02-13 CURRENT 2005-07-15 Dissolved 2016-06-07
WILLEM MARTHINUS DE BEER BROAD & BRIDGE LIMITED Director 2013-02-12 CURRENT 2007-11-20 Dissolved 2013-12-24
WILLEM MARTHINUS DE BEER BELCOURT LIMITED Director 2013-02-12 CURRENT 2006-02-17 Dissolved 2016-06-07
WILLEM MARTHINUS DE BEER CDX ADVISORY CO. LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-08-30
WILLEM MARTHINUS DE BEER HOUZ LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2017-07-04
WILLEM MARTHINUS DE BEER ADVENTO PROFESSIONAL LIMITED Director 2013-01-29 CURRENT 2009-04-06 Dissolved 2015-02-03

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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-13DS01Application to strike the company off the register
2020-02-13DS01Application to strike the company off the register
2020-02-07SH20Statement by Directors
2020-02-07SH20Statement by Directors
2020-02-07SH19Statement of capital on 2020-02-07 GBP 1
2020-02-07SH19Statement of capital on 2020-02-07 GBP 1
2020-02-07CAP-SSSolvency Statement dated 07/02/20
2020-02-07CAP-SSSolvency Statement dated 07/02/20
2020-02-07RES13Resolutions passed:
  • Dividend 07/02/2020
  • Resolution of reduction in issued share capital
2020-02-07RES13Resolutions passed:
  • Dividend 07/02/2020
  • Resolution of reduction in issued share capital
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-01AP01DIRECTOR APPOINTED MR MOSTAFA ALI
2019-08-01AP01DIRECTOR APPOINTED MR MOSTAFA ALI
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-04-15RES01ADOPT ARTICLES 15/04/19
2019-04-15RES01ADOPT ARTICLES 15/04/19
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED
2019-03-29AP01DIRECTOR APPOINTED MR SIMON ABRAHAM
2018-12-27RES01ADOPT ARTICLES 27/12/18
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-01-02AA01Current accounting period extended from 30/03/18 TO 31/03/18
2017-12-28RES01ADOPT ARTICLES 28/12/17
2017-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0121/07/15 ANNUAL RETURN FULL LIST
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0121/07/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0121/07/13 ANNUAL RETURN FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0121/07/12 ANNUAL RETURN FULL LIST
2012-07-24CH02Director's details changed for Creative Technologies and Systems Limited on 2011-11-17
2012-01-04SH0131/07/10 STATEMENT OF CAPITAL GBP 100
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0121/07/11 ANNUAL RETURN FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FAY HUTCHINSON
2011-11-11AP02CORPORATE DIRECTOR APPOINTED CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 3 COLINDALE AVENUE LONDON NW9 5HD ENGLAND
2011-10-22DISS40DISS40 (DISS40(SOAD))
2011-10-21AA31/07/10 TOTAL EXEMPTION SMALL
2011-09-26AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-09-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-09-12AP01DIRECTOR APPOINTED ANDREW MORAY STUART
2011-08-02GAZ1FIRST GAZETTE
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM FERNHILLS HOUSE FOERSTER CHAMBERS TODD STREET BURY MANCHESTER BL9 5BJ UNITED KINGDOM
2010-07-27AR0121/07/10 FULL LIST
2010-05-07AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-03AP01DIRECTOR APPOINTED MS FAY HUTCHINSON
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY FOERSTER SECRTARIES LIMITED
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR FOERSTER DIRECTORS LIMITED
2009-07-27363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARK SOLVE 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 Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against PARK SOLVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARK SOLVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 PARK SOLVE LIMITED

Intangible Assets
Patents
We have not found any records of PARK SOLVE LIMITED registering or being granted any patents
Domain Names

PARK SOLVE LIMITED owns 1 domain names.

parksolve.co.uk  

Trademarks
We have not found any records of PARK SOLVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK SOLVE 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 (82990 - Other business support service activities n.e.c.) as PARK SOLVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PARK SOLVE 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 partyPARK SOLVE LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK SOLVE 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 PARK SOLVE 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.