Parkside Service Company Limited HONITON


Parkside Service Company Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at 1 Ottervale Close, Rawridge, Honiton EX14 9TA. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 1982-02-23, this 42-year-old company is run by 10 directors and 1 secretary.
Director Mark T., appointed on 03 July 2021. Director Timothy W., appointed on 25 September 2018. Director Fiona W., appointed on 11 January 2016.
Moving on to secretaries, we can mention: Rebecca W., appointed on 30 October 2018.
The company is officially classified as "sewerage" (Standard Industrial Classification code: 37000).
The latest confirmation statement was sent on 2022-12-21 and the deadline for the next filing is 2024-01-04. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Parkside Service Company Limited Address / Contact

Office Address 1 Ottervale Close
Office Address2 Rawridge
Town Honiton
Post code EX14 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01616492
Date of Incorporation Tue, 23rd Feb 1982
Industry Sewerage
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Mark T.

Position: Director

Appointed: 03 July 2021

Rebecca W.

Position: Secretary

Appointed: 30 October 2018

Timothy W.

Position: Director

Appointed: 25 September 2018

Fiona W.

Position: Director

Appointed: 11 January 2016

Lois B.

Position: Director

Appointed: 27 October 2015

Lyndsey H.

Position: Director

Appointed: 28 May 2012

Clive T.

Position: Director

Appointed: 19 May 2011

Robina B.

Position: Director

Appointed: 25 November 2004

Pamela T.

Position: Director

Appointed: 27 November 2001

Gregory D.

Position: Director

Appointed: 23 March 1998

Geoffrey B.

Position: Director

Appointed: 24 January 1994

Kenneth R.

Position: Secretary

Resigned: 31 March 1998

Steven B.

Position: Secretary

Appointed: 01 April 2017

Resigned: 21 November 2017

John D.

Position: Director

Appointed: 26 April 2016

Resigned: 12 October 2018

Stephen B.

Position: Director

Appointed: 27 August 2014

Resigned: 11 January 2016

Pamela T.

Position: Secretary

Appointed: 23 August 2014

Resigned: 01 April 2017

Karen M.

Position: Secretary

Appointed: 01 November 2013

Resigned: 23 August 2014

Rowena D.

Position: Director

Appointed: 03 March 2012

Resigned: 24 September 2018

Karen M.

Position: Director

Appointed: 18 May 2010

Resigned: 27 August 2014

Joanne C.

Position: Secretary

Appointed: 01 May 2010

Resigned: 31 October 2013

Gloria C.

Position: Director

Appointed: 04 November 2008

Resigned: 15 April 2019

Martin B.

Position: Director

Appointed: 22 November 2001

Resigned: 27 October 2015

Alan T.

Position: Director

Appointed: 21 August 2000

Resigned: 10 December 2000

Monica R.

Position: Director

Appointed: 21 August 2000

Resigned: 02 March 2012

Alfred C.

Position: Director

Appointed: 22 September 1999

Resigned: 19 December 2007

Steven B.

Position: Director

Appointed: 22 September 1999

Resigned: 10 September 2014

Gregory D.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 May 2010

Phyllis H.

Position: Director

Appointed: 23 March 1998

Resigned: 14 June 2001

Graham C.

Position: Director

Appointed: 09 February 1996

Resigned: 04 April 2016

Bernice W.

Position: Director

Appointed: 10 February 1995

Resigned: 22 July 2000

Thomas R.

Position: Director

Appointed: 24 January 1994

Resigned: 20 May 2000

Thomas W.

Position: Director

Appointed: 31 December 1993

Resigned: 31 January 1995

Christopher T.

Position: Director

Appointed: 28 January 1993

Resigned: 27 May 2012

Peter C.

Position: Director

Appointed: 28 January 1993

Resigned: 24 January 1994

Clifford T.

Position: Director

Appointed: 28 January 1993

Resigned: 18 May 2011

Dennis H.

Position: Director

Appointed: 28 January 1993

Resigned: 18 February 1997

Harold Y.

Position: Director

Appointed: 28 January 1993

Resigned: 14 September 1999

Muriel C.

Position: Director

Appointed: 28 January 1993

Resigned: 09 February 1996

Eric B.

Position: Director

Appointed: 28 January 1993

Resigned: 21 November 2004

James B.

Position: Director

Appointed: 28 January 1993

Resigned: 18 May 2010

Gladys A.

Position: Director

Appointed: 28 January 1993

Resigned: 18 February 1993

Kenneth R.

Position: Director

Appointed: 28 January 1993

Resigned: 27 May 1999

Hazel G.

Position: Director

Appointed: 28 January 1993

Resigned: 18 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 56443 464
Current Assets39 56443 464
Net Assets Liabilities39 14043 008
Property Plant Equipment11
Other
Accrued Liabilities Deferred Income425457
Creditors425457
Fixed Assets11
Net Current Assets Liabilities39 13943 007
Property Plant Equipment Gross Cost 1
Total Assets Less Current Liabilities39 14043 008

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements