Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

PARKHOUSE EVANS LIMITED

Company

PARKHOUSE EVANS

Telephone: 01332 291 141
A⁺ rating

ABOUT PARKHOUSE EVANS LIMITED

KEY FINANCE

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 %)

REGISTRATION INFO

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


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.