UKBizDB.co.uk

PARK FURNISHERS (BRISTOL) LIMITED

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

This company is commonly known as Park Furnishers (bristol) Limited. The company was founded 43 years ago and was given the registration number 01537076. The firm's registered office is in PONTYCLUN. You can find them at Mwyndy Business Park, Mwyndy, Pontyclun, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:PARK FURNISHERS (BRISTOL) LIMITED
Company Number:01537076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Mwyndy Business Park, Mwyndy, Pontyclun, Wales, CF72 8PN
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mwyndy Business Park, Mwyndy, Pontyclun, Wales, CF72 8PN

Director29 April 2016Active
Mwyndy Business Park, Mwyndy, Pontyclun, Wales, CF72 8PN

Director29 April 2016Active
Mwyndy Business Park, Mwyndy, Pontyclun, Wales, CF72 8PN

Director29 April 2016Active
Mwyndy Business Park, Mwyndy, Pontyclun, Wales, CF72 8PN

Director29 April 2016Active
83 Fedden Village, Portishead, Bristol, BS20 8EJ

Secretary-Active
20 Hollway Road, Stockwood, Bristol, BS14 8PX

Secretary12 December 1994Active
7 Manor Way, Failand, Bristol, BS8 3UY

Director-Active
1 Ranchways, Portishead, Bristol, BS20 8DQ

Director01 February 2007Active
13a Carnarvon Road, Bristol, BS6 7DR

Director15 January 2001Active
29 Overnhurst Court, Downend, Bristol, BS16 5DR

Director-Active
76 Parrys Lane, Bristol, BS9 1AJ

Director15 January 2001Active
12 Hither Bath Bridge, Imperial Park, Brislington, Bristol, BS4 5DJ

Director15 January 2001Active
Mwyndy Business Park, Mwyndy, Pontyclun, Wales, CF72 8PN

Director29 April 2016Active
26 Kings Croft, Long Ashton, Bristol, BS41 9EE

Director15 January 2001Active
20 Hollway Road, Stockwood, Bristol, BS14 8PX

Director17 July 1998Active

People with Significant Control

Mr Gerald Llewellyn Leeke
Notified on:29 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:Wales
Address:Mwyndy Business Park, Mwyndy, Pontyclun, Wales, CF72 8PN
Nature of control:
  • Voting rights 50 to 75 percent
Leekes Limited
Notified on:29 April 2016
Status:Active
Country of residence:Wales
Address:Leekes Head Office, Mwyndy, Pontyclun, Wales, CF72 8PN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Resolution

Resolution.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-09-21Accounts

Change account reference date company previous extended.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-07-25Resolution

Resolution.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.