UKBizDB.co.uk

PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park And Holmes Industrial Supplies Limited. The company was founded 43 years ago and was given the registration number 01506060. The firm's registered office is in CARDIFF. You can find them at 39 Llandennis Road, , Cardiff, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PARK AND HOLMES INDUSTRIAL SUPPLIES LIMITED
Company Number:01506060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:39 Llandennis Road, Cardiff, Wales, CF23 6EE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Hedel Road, Cardiff, United Kingdom, CF11 8DJ

Director26 September 2022Active
Unit 3, Hedel Road, Cardiff, United Kingdom, CF11 8DJ

Director26 September 2022Active
16 Victoria Park Road West, Cardiff, CF5 1EZ

Secretary-Active
39, Llandennis Road, Cardiff, Wales, CF23 6EE

Director20 October 2020Active
Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BQ

Director15 July 2021Active
9 St Gowar Avenue, Heath, Cardiff,

Director01 July 1998Active
Unit 5 Varlin Court, Western Industrial Estate, Caerphilly, Wales, CF83 1BQ

Director15 July 2021Active
23 Perclose, Dinas Powys, CF64 4JL

Director01 July 1998Active
16 Victoria Park Road West, Cardiff, CF5 1EZ

Director-Active
16 St Mary's Court, Cwrt Yr Ala Gardens, Caerau, Cardiff, CF5 5PU

Director30 June 2002Active
16 Victoria Park Road West, Cardiff, CF5 1EZ

Director-Active
10 Penllyn Road, Cardiff, CF5 1NW

Director01 July 1998Active

People with Significant Control

Mr Nigel Andrew Evans
Notified on:26 September 2022
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Wales
Address:68 Kings Road, Cardiff, Wales, CF11 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Emma Corrina Holland
Notified on:26 September 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Wales
Address:68 Kings Road, Cardiff, Wales, CF11 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mahota Investments Ltd
Notified on:20 October 2020
Status:Active
Country of residence:Wales
Address:39, Llandennis Road, Cardiff, Wales, CF23 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Thorne Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Radnor House, Greenwood Close, Cardiff, United Kingdom, CF23 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Linda Thorne
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:Wales
Address:16 Victoria Park Road West, Victoria Park, Cardiff, Wales, CF5 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Katherine Elizabeth Thorne
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:23 Perclose, Dinas Powys, United Kingdom, CF64 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Linda Thorne
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:Wales
Address:16 Victoria Park Road West, Victoria Park, Cardiff, Wales, CF5 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Incorporation

Memorandum articles.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Address

Change registered office address company with date old address new address.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.