Parc Signs Limited

DataGardener
parc signs limited
live
Micro

Parc Signs Limited

04392086Private Limited With Share Capital

Unit 5, St Austell Enterprise Park, Treverbyn Road St Austell, PL254EJ
Incorporated

12/03/2002

Company Age

24 years

Directors

4

Employees

20

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Parc Signs Limited (04392086) is a private limited with share capital incorporated on 12/03/2002 (24 years old) and registered in treverbyn road st austell, PL254EJ. The company operates under SIC code 32990 - other manufacturing n.e.c..

Parc signs is a company based out of 5-8 st austell enterprise park, trewoon, united kingdom.

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 12/03/2002
PL254EJ
20 employees

Financial Overview

Total Assets

£947.9K

Liabilities

£669.3K

Net Assets

£278.6K

Est. Turnover

£966.8K

AI Estimated
Unreported
Cash

£284.5K

Key Metrics

20

Employees

4

Directors

6

Shareholders

1

PSCs

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2020
Resolution
Category:Resolution
Date:28-10-2020
Memorandum Articles
Category:Incorporation
Date:28-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Resolution
Category:Resolution
Date:26-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:24-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2017
Resolution
Category:Resolution
Date:16-08-2016
Resolution
Category:Resolution
Date:20-05-2016
Capital Allotment Shares
Category:Capital
Date:11-05-2016
Memorandum Articles
Category:Incorporation
Date:28-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:03-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2012
Capital Name Of Class Of Shares
Category:Capital
Date:02-09-2011
Resolution
Category:Resolution
Date:02-09-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2011
Resolution
Category:Resolution
Date:06-09-2010
Capital Cancellation Shares
Category:Capital
Date:06-09-2010
Capital Return Purchase Own Shares
Category:Capital
Date:06-09-2010
Termination Director Company With Name
Category:Officers
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2009
Legacy
Category:Annual Return
Date:25-03-2009
Legacy
Category:Annual Return
Date:10-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2008
Legacy
Category:Address
Date:23-10-2007
Legacy
Category:Mortgage
Date:25-06-2007
Legacy
Category:Annual Return
Date:18-04-2007
Legacy
Category:Mortgage
Date:07-04-2007
Resolution
Category:Resolution
Date:05-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2006
Legacy
Category:Annual Return
Date:17-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2006
Legacy
Category:Annual Return
Date:06-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2005
Legacy
Category:Annual Return
Date:05-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2004
Legacy
Category:Capital
Date:15-09-2003
Legacy
Category:Annual Return
Date:07-04-2003
Legacy
Category:Capital
Date:10-09-2002
Legacy
Category:Capital
Date:10-09-2002
Legacy
Category:Officers
Date:10-09-2002
Legacy
Category:Officers
Date:10-09-2002
Resolution
Category:Resolution
Date:10-09-2002
Resolution
Category:Resolution
Date:10-09-2002
Resolution
Category:Resolution
Date:10-09-2002
Legacy
Category:Mortgage
Date:06-09-2002
Legacy
Category:Mortgage
Date:06-09-2002
Legacy
Category:Capital
Date:06-09-2002
Legacy
Category:Accounts
Date:28-05-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-2002
Legacy
Category:Officers
Date:16-05-2002

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date26/03/2026
Latest Accounts31/08/2025

Trading Addresses

Unit 5, St. Austell Enterprise Park, Treverbyn Road, Carclaze, St. Austell, Cornwall, PL254EJRegistered

Contact

0172674747
office@parcsigns.co.ukshowroom@parcsigns.co.ukwordpress@parcsigns.co.uk
parcsigns.co.uk
Unit 5, St Austell Enterprise Park, Treverbyn Road St Austell, PL254EJ