Parco Civil Engineering & Groundworks Ltd

DataGardener
parco civil engineering & groundworks ltd
live
Micro

Parco Civil Engineering & Groundworks Ltd

11240204Private Limited With Share Capital

Rochester House Ackhurst Busines, Foxhole Road, Chorley, PR71NY
Incorporated

07/03/2018

Company Age

8 years

Directors

3

Employees

9

SIC Code

42990

Risk

low risk

Company Overview

Registration, classification & business activity

Parco Civil Engineering & Groundworks Ltd (11240204) is a private limited with share capital incorporated on 07/03/2018 (8 years old) and registered in chorley, PR71NY. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

We’re an ev charging point installer and civil engineering company offering civil engineering, groundwork and street furniture services across the south of england. we work with councils, landowners, developers and businesses to design, plan and install the infrastructure you need.

Private Limited With Share Capital
SIC: 42990
Micro
Incorporated 07/03/2018
PR71NY
9 employees

Financial Overview

Total Assets

£3.13M

Liabilities

£1.95M

Net Assets

£1.17M

Est. Turnover

£8.14M

AI Estimated
Unreported
Cash

£503.2K

Key Metrics

9

Employees

3

Directors

7

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Memorandum Articles
Category:Incorporation
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2026
Memorandum Articles
Category:Incorporation
Date:04-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2025
Memorandum Articles
Category:Incorporation
Date:01-12-2025
Resolution
Category:Resolution
Date:01-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:27-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2025
Resolution
Category:Resolution
Date:26-11-2025
Resolution
Category:Resolution
Date:26-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:25-11-2025
Capital Allotment Shares
Category:Capital
Date:20-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:31-10-2024
Capital Name Of Class Of Shares
Category:Capital
Date:31-10-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-10-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2024
Capital Allotment Shares
Category:Capital
Date:24-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:22-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:14-07-2020
Capital Allotment Shares
Category:Capital
Date:21-06-2020
Resolution
Category:Resolution
Date:12-06-2020
Capital Allotment Shares
Category:Capital
Date:09-05-2020
Capital Allotment Shares
Category:Capital
Date:12-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2018
Incorporation Company
Category:Incorporation
Date:07-03-2018

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/01/2027
Filing Date28/01/2026
Latest Accounts30/04/2025

Trading Addresses

Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR71NYRegistered
Unit 16, Faraday Business Park, Spitfire Way, Fareham, Hampshire, PO139GW

Contact

02394002616
info@parcocivilengineering.com
parcocivilengineering.com
Rochester House Ackhurst Busines, Foxhole Road, Chorley, PR71NY