CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PARKHOUSE EVANS LIMITED
Company
PARKHOUSE EVANS
Phone:
01332 291 141
A⁺
rating
KEY FINANCES
Year
2017
Assets
£75.73k
▲ £50.75k (203.21 %)
Cash
£0.01k
Liabilities
£46.98k
▲ £20.71k (78.82 %)
Net Worth
£28.75k
▼ £30.04k (-2,314.64 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Derby
Company name
PARKHOUSE EVANS LIMITED
Company number
02847344
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Aug 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.parkhouse-evans.co.uk
Phones
01332 291 141
Registered Address
TRINITY HOUSE,
120 GREEN LANE,
DERBY,
DE1 1RY
ECONOMIC ACTIVITIES
90030
Artistic creation
LAST EVENTS
27 Oct 2016
Total exemption small company accounts made up to 30 April 2016
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
See Also
PARKHILL PROPERTIES LTD
PARKHILL TEXTILES LIMITED
PARKING CONTROL MANAGEMENT (UK) LIMITED
PARKING SOLUTIONS 24 LTD
PARKINSON BUILDERS LTD
PARKINSON SIGNS LIMITED
Last update 2018
PARKHOUSE EVANS LIMITED DIRECTORS
Elizabeth Anne Evans
Acting
Appointed
24 August 1993
Role
Secretary
Address
Beech House 24 Kingscroft, Allestree, Derby, DE22 2FN
Name
EVANS, Elizabeth Anne
Elizabeth Anne Evans
Acting
Appointed
24 August 1993
Occupation
Company Secretary
Role
Director
Age
62
Nationality
British
Address
Beech House 24 Kingscroft, Allestree, Derby, DE22 2FN
Country Of Residence
United Kingdom
Name
EVANS, Elizabeth Anne
Jonathan Gerard Parkhouse Evans
Acting
PSC
Appointed
24 August 1993
Occupation
Graphic Designer
Role
Director
Age
62
Nationality
British
Address
Beech House 24 Kingscroft, Allestreet, Derby, Derbyshire, DE22 2FN
Country Of Residence
United Kingdom
Name
PARKHOUSE EVANS, Jonathan Gerard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
Appointed
24 August 1993
Resigned
24 August 1993
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
Appointed
24 August 1993
Resigned
24 August 1993
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.