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.
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 | : |
|
Registered Address | : | 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 19 April 2000 | Active |
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 19 April 2000 | Active |
2, Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 19 April 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 19 April 2000 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 19 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-09 | Insolvency | Liquidation disclaimer notice. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person secretary company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.