Company NameParkin Accountancy Ltd
DirectorRuth Parkin
Company StatusActive - Proposal to Strike off
Company Number06229651
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Ruth Parkin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWath Town Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
Secretary NameMr Matthew William Carpenter
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Enterprise Court Farfield Park
Manvers
Rotherham
South Yorkshire
S63 5DB
Director NameMiss Kathryn Elizabeth Newsome
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 2009)
RoleAccountant
Correspondence Address40 High Street
Clayton West
Huddersfield
West Yorkshire
HD8 9PD

Contact

Websitewww.simplyabc.co.uk
Email address[email protected]
Telephone01709 478847
Telephone regionRotherham

Location

Registered AddressWath Town Hall Church Street
Wath-Upon-Dearne
Rotherham
S63 7RE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Shareholders

900 at £1Ruth Parkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,106
Current Liabilities£22,106

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2021 (3 years ago)
Next Return Due11 May 2022 (overdue)

Charges

29 March 2019Delivered on: 8 April 2019
Persons entitled: One Stop Business Finance Spv Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 December 2020Director's details changed for Ms Ruth Parkin on 1 December 2020 (2 pages)
4 December 2020Registered office address changed from Silkstone PO Box 610 Rotherham S63 3HD England to Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE on 4 December 2020 (1 page)
16 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
8 April 2019Registration of charge 062296510001, created on 29 March 2019 (51 pages)
22 November 2018Registered office address changed from Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ England to PO Box 610 Silkstone Silkstone PO Box 610 Rotherham S63 3HD on 22 November 2018 (1 page)
22 November 2018Registered office address changed from PO Box 610 Silkstone Silkstone PO Box 610 Rotherham S63 3HD England to Silkstone PO Box 610 Rotherham S63 3HD on 22 November 2018 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
7 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 900
(6 pages)
7 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 900
(6 pages)
2 March 2016Micro company accounts made up to 31 December 2015 (1 page)
2 March 2016Micro company accounts made up to 31 December 2015 (1 page)
14 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
14 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
3 June 2015Registered office address changed from Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 3 June 2015 (1 page)
18 May 2015Termination of appointment of Matthew William Carpenter as a secretary on 31 December 2014 (1 page)
18 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 900
(4 pages)
18 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 900
(4 pages)
18 May 2015Termination of appointment of Matthew William Carpenter as a secretary on 31 December 2014 (1 page)
23 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 900
(4 pages)
23 July 2014Registered office address changed from Unit 2 Century Park Networkcentre Dearne Lane, Manvers Rotherham South Yorkshire S63 5DE United Kingdom to Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 23 July 2014 (1 page)
23 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 900
(4 pages)
23 July 2014Registered office address changed from Unit 2 Century Park Networkcentre Dearne Lane, Manvers Rotherham South Yorkshire S63 5DE United Kingdom to Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 23 July 2014 (1 page)
23 July 2014Secretary's details changed for Mr Matthew William Carpenter on 21 March 2014 (1 page)
23 July 2014Secretary's details changed for Mr Matthew William Carpenter on 21 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 June 2012Registered office address changed from C/O the Accounting and Bookkeeping Co Ltd Unit 40 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA on 18 June 2012 (1 page)
18 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from C/O the Accounting and Bookkeeping Co Ltd Unit 40 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA on 18 June 2012 (1 page)
18 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from C/O Making Life Simple Limited Unit 43 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from C/O Making Life Simple Limited Unit 43 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA United Kingdom on 18 May 2011 (1 page)
1 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 June 2010Director's details changed for Ms Ruth Parkin on 1 April 2010 (2 pages)
30 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Ms Ruth Parkin on 1 April 2010 (2 pages)
30 June 2010Registered office address changed from Unit 3 Concept Court Manvers Rotherham South Yorkshire S63 5BD on 30 June 2010 (1 page)
30 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from Unit 3 Concept Court Manvers Rotherham South Yorkshire S63 5BD on 30 June 2010 (1 page)
30 June 2010Director's details changed for Ms Ruth Parkin on 1 April 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 December 2009Termination of appointment of Kathryn Newsome as a director (1 page)
21 December 2009Termination of appointment of Kathryn Newsome as a director (1 page)
3 August 2009Ad 31/07/09\gbp si 300@1=300\gbp ic 600/900\ (2 pages)
3 August 2009Registered office changed on 03/08/2009 from century business centre century park manvers, rotherham south yorkshire S63 5DA (1 page)
3 August 2009Director appointed miss kathryn elizabeth newsome (1 page)
3 August 2009Director appointed miss kathryn elizabeth newsome (1 page)
3 August 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
3 August 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
3 August 2009Registered office changed on 03/08/2009 from century business centre century park manvers, rotherham south yorkshire S63 5DA (1 page)
3 August 2009Ad 31/07/09\gbp si 300@1=300\gbp ic 600/900\ (2 pages)
18 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 August 2008Return made up to 27/04/08; full list of members (4 pages)
8 August 2008Return made up to 27/04/08; full list of members (4 pages)
31 October 2007Registered office changed on 31/10/07 from: manor house, high street billingley barnsley south yorkshire S72 0JA (1 page)
31 October 2007Registered office changed on 31/10/07 from: manor house, high street billingley barnsley south yorkshire S72 0JA (1 page)
27 April 2007Incorporation (14 pages)
27 April 2007Incorporation (14 pages)