UKBizDB.co.uk

PARK CORNER AQUATIC NURSERIES LIMITED

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

This company is commonly known as Park Corner Aquatic Nurseries Limited. The company was founded 21 years ago and was given the registration number 04575219. The firm's registered office is in DUDLEY. You can find them at The Old Doctor's House, 74 Grange Road, Dudley, West Midlands. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:PARK CORNER AQUATIC NURSERIES LIMITED
Company Number:04575219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:The Old Doctor's House, 74 Grange Road, Dudley, West Midlands, England, DY1 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Temple Lane, Temple Balsall, Knowle, Solihull, B93 0AW

Secretary28 October 2002Active
Temple Lane, Temple Balsall, Knowle, Solihull, B93 0AW

Director28 October 2002Active
Temple Lane, Temple Balsall, Knowle, Solihull, B93 0AW

Director28 October 2002Active
The Mill House, Mill Lane, Great Alne, Alcester, United Kingdom, B49 6JA

Director28 October 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary28 October 2002Active

People with Significant Control

Mr Michael Anthony Franklin
Notified on:01 July 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Temple Lane, Temple Balsall, Solihull, England, B93 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Margaret Franklin
Notified on:01 July 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Temple Lane, Temple Balsall, Solihull, England, B93 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Franklin
Notified on:01 July 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:The Mill House, Mill Lane, Alcester, England, B49 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Accounts

Accounts with accounts type total exemption small.

Download
2012-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.