Park Retail Limited MERSEYSIDE


Park Retail started in year 1945 as Private Limited Company with registration number 00402152. The Park Retail company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Merseyside at Valley Road. Postal code: CH41 7ED. Since 2004/11/09 Park Retail Limited is no longer carrying the name Park Financial Services.

The firm has 2 directors, namely Talha A., Julian C.. Of them, Julian C. has been with the company the longest, being appointed on 9 January 2023 and Talha A. has been with the company for the least time - from 27 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park Retail Limited Address / Contact

Office Address Valley Road
Office Address2 Birkenhead
Town Merseyside
Post code CH41 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00402152
Date of Incorporation Mon, 17th Dec 1945
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Indigo Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 25 January 2024

Talha A.

Position: Director

Appointed: 27 February 2023

Julian C.

Position: Director

Appointed: 09 January 2023

Park Group Secretaries Ltd

Position: Corporate Secretary

Resigned: 05 March 2021

Brian M.

Position: Secretary

Appointed: 19 June 2023

Resigned: 29 December 2023

Indigo Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 November 2022

Resigned: 19 June 2023

Guy P.

Position: Director

Appointed: 01 August 2022

Resigned: 28 February 2023

Gareth G.

Position: Secretary

Appointed: 05 March 2021

Resigned: 15 November 2022

Timothy C.

Position: Director

Appointed: 28 August 2018

Resigned: 31 July 2022

John O.

Position: Director

Appointed: 01 February 2018

Resigned: 31 July 2022

Martin S.

Position: Director

Appointed: 01 November 2004

Resigned: 04 August 2018

Gary W.

Position: Director

Appointed: 01 April 2004

Resigned: 27 March 2018

Christopher H.

Position: Director

Appointed: 11 September 2001

Resigned: 01 February 2018

Peter J.

Position: Director

Appointed: 22 September 2000

Resigned: 03 June 2016

Geoffrey S.

Position: Director

Appointed: 01 October 1999

Resigned: 31 March 2004

Paul E.

Position: Director

Appointed: 01 February 1999

Resigned: 17 November 2000

Neil A.

Position: Director

Appointed: 30 October 1998

Resigned: 25 September 2001

Gary W.

Position: Director

Appointed: 01 October 1998

Resigned: 01 February 1999

Alastair K.

Position: Director

Appointed: 27 October 1997

Resigned: 22 September 2000

Martin C.

Position: Director

Appointed: 01 September 1995

Resigned: 29 January 1998

William C.

Position: Director

Appointed: 02 October 1991

Resigned: 31 July 1997

Robert K.

Position: Director

Appointed: 02 October 1991

Resigned: 30 June 1995

Brian R.

Position: Director

Appointed: 02 October 1991

Resigned: 17 November 1993

Michael F.

Position: Director

Appointed: 02 October 1991

Resigned: 31 March 1998

Richard H.

Position: Director

Appointed: 02 October 1991

Resigned: 30 September 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Park Group Uk Limited from Birkenhead, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Park Group Uk Limited

Park Group Uk Limited Valley Road, Birkenhead, CH41 7ED, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Park Financial Services November 9, 2004
Park Food Services January 21, 1999

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 13th, April 2024
Free Download (45 pages)

Company search

Advertisements