Production Park Services Limited

DataGardener
dissolved

Production Park Services Limited

07586443Private Limited With Share Capital

Unit 5, Langthwaite Road, Langthwaite Gr, Pontefract, WF93AP
Incorporated

31/03/2011

Company Age

15 years

Directors

2

Employees

SIC Code

81100

Risk

Company Overview

Registration, classification & business activity

Production Park Services Limited (07586443) is a private limited with share capital incorporated on 31/03/2011 (15 years old) and registered in pontefract, WF93AP. The company operates under SIC code 81100 - combined facilities support activities.

Private Limited With Share Capital
SIC: 81100
Incorporated 31/03/2011
WF93AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Filed Documents

60
Gazette Dissolved Voluntary
Category:Gazette
Date:20-01-2026
Gazette Notice Voluntary
Category:Gazette
Date:04-11-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:20-06-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:05-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2012
Change Of Name Notice
Category:Change Of Name
Date:02-04-2012
Termination Director Company With Name
Category:Officers
Date:16-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:04-05-2011
Change Of Name Notice
Category:Change Of Name
Date:28-04-2011
Incorporation Company
Category:Incorporation
Date:31-03-2011

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2026
Filing Date03/07/2025
Latest Accounts30/06/2024

Trading Addresses

5 Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, West Yorkshire, WF93APRegistered

Contact

Unit 5, Langthwaite Road, Langthwaite Gr, Pontefract, WF93AP