UKBizDB.co.uk

PARK LANE KNITWEAR LIMITED

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

This company is commonly known as Park Lane Knitwear Limited. The company was founded 24 years ago and was given the registration number 03976312. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.

Company Information

Name:PARK LANE KNITWEAR LIMITED
Company Number:03976312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 13910 - Manufacture of knitted and crocheted fabrics

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary19 April 2000Active
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director19 April 2000Active
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director19 April 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary19 April 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director19 April 2000Active

People with Significant Control

Mrs Gillian Christine Marsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:94, Walton Street, Leicester, England, LE3 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Herbert Marsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:94, Walton Street, Leicester, England, LE3 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Anthony Marsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:94, Walton Street, Leicester, England, LE3 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Marsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:94, Walton Street, Leicester, England, LE3 0DY
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 (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
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-09Insolvency

Liquidation disclaimer notice.

Download
2021-11-03Resolution

Resolution.

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-04Address

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

Download
2021-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person secretary company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2018-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.