Parkway Investments Limited BURTON-ON-TRENT


Parkway Investments started in year 2013 as Private Limited Company with registration number 08468914. The Parkway Investments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Burton-on-trent at Parkway House Second Avenue. Postal code: DE14 2WF.

The company has 2 directors, namely Dean M., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 2 April 2013 and Dean M. has been with the company for the least time - from 6 April 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Daniel S. who worked with the the company until 31 January 2017.

Parkway Investments Limited Address / Contact

Office Address Parkway House Second Avenue
Office Address2 Centrum One Hundred
Town Burton-on-trent
Post code DE14 2WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08468914
Date of Incorporation Tue, 2nd Apr 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dean M.

Position: Director

Appointed: 06 April 2013

Andrew R.

Position: Director

Appointed: 02 April 2013

John H.

Position: Director

Appointed: 01 August 2022

Resigned: 08 September 2023

Ian B.

Position: Director

Appointed: 01 July 2017

Resigned: 24 April 2020

Steven G.

Position: Director

Appointed: 01 July 2017

Resigned: 03 April 2018

Martin C.

Position: Director

Appointed: 01 December 2014

Resigned: 30 June 2018

Katherine S.

Position: Director

Appointed: 01 December 2014

Resigned: 18 January 2020

Daniel S.

Position: Director

Appointed: 21 November 2013

Resigned: 31 January 2017

Daniel S.

Position: Secretary

Appointed: 06 April 2013

Resigned: 31 January 2017

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Andrew R. The abovementioned PSC and has 50,01-75% shares.

Andrew R.

Notified on 30 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302021-06-302022-06-30
Net Worth69 222117 611  
Balance Sheet
Cash Bank On Hand   8
Current Assets228 067267 611205 700380 708
Debtors228 000267 544205 700380 700
Cash Bank In Hand6767  
Net Assets Liabilities Including Pension Asset Liability69 222117 611  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve69 122117 511  
Shareholder Funds69 222117 611  
Other
Average Number Employees During Period  44
Creditors  453 782478 782
Investments Fixed Assets100 500100 500500500
Investments In Group Undertakings Participating Interests  500500
Net Current Assets Liabilities227 567267 111-248 082-98 074
Total Assets Less Current Liabilities328 067367 611-247 582-97 574
Creditors Due After One Year258 845250 000  
Creditors Due Within One Year500500  
Number Shares Allotted100100  
Par Value Share11  
Secured Debts250 000250 000  
Share Capital Allotted Called Up Paid100100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On 2024-02-06 director's details were changed
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements