Company NamePark-Ohio U.K. Ltd
DirectorsRobert David Vilsack and Patrick William Fogarty
Company StatusActive
Company Number07207095
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert David Vilsack
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6065 Parkland Blvd
Cleveland
Ohio
44124
Secretary NameMr Robert David Vilsack
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address6065 Parkland Blvd
Cleveland
Ohio
44124
Director NameMr Patrick William Fogarty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6065 Parkland Boulevard
Cleveland
Ohio 44124
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 March 2010(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Jeffrey Lee Rutherford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address6065 Parkland Blvd
Cleveland
Ohio
44124
Director NameMr William Scott Emerick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2015)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address6065 Parkland Blvd
Cleveland
Ohio
44124

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£304,605
Cash£506,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

8 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
26 March 2019Cessation of Park-Ohio Holdings Corp as a person with significant control on 14 November 2018 (1 page)
26 March 2019Notification of Supply Technologies Limited as a person with significant control on 14 November 2018 (2 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (11 pages)
28 September 2017Full accounts made up to 31 December 2016 (11 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
24 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
15 September 2016Full accounts made up to 31 December 2015 (10 pages)
15 September 2016Full accounts made up to 31 December 2015 (10 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • USD 1
(5 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • USD 1
(5 pages)
18 November 2015Full accounts made up to 31 December 2014 (10 pages)
18 November 2015Full accounts made up to 31 December 2014 (10 pages)
25 August 2015Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages)
25 August 2015Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages)
25 August 2015Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages)
12 August 2015Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages)
12 August 2015Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages)
12 August 2015Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • USD 1
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • USD 1
(5 pages)
27 October 2014Director's details changed for Mr William Scott Emerick on 18 October 2014 (2 pages)
27 October 2014Director's details changed for Mr William Scott Emerick on 18 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • USD 1
(5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • USD 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Appointment of William Scott Emerick as a director (3 pages)
4 September 2012Appointment of William Scott Emerick as a director (3 pages)
4 September 2012Termination of appointment of Jeffrey Rutherford as a director (2 pages)
4 September 2012Termination of appointment of Jeffrey Rutherford as a director (2 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
9 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
9 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
29 March 2010Incorporation (23 pages)
29 March 2010Incorporation (23 pages)