This company is commonly known as Park Lane (uk) Limited. The company was founded 36 years ago and was given the registration number 02144597. The firm's registered office is in HAMPSHIRE. You can find them at 9 Alton Business Centre, Omega, Park, Alton, Hampshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | PARK LANE (UK) LIMITED |
---|---|---|
Company Number | : | 02144597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Alton Business Centre, Omega, Park, Alton, Hampshire, GU34 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Echo Cottage, 5 John King Shipyard, King Street, Emsworth, England, PO10 7AY | Secretary | - | Active |
22, Davidson Terrace, Teneriffe, Australia, | Director | - | Active |
Echo Cottage, 5 John King Shipyard, King Street, Emsworth, England, PO10 7AY | Director | - | Active |
48 Chepstow Road, London, W2 5BE | Director | - | Active |
Grays, Angel Street, Petworth, GU28 0BG | Director | 06 April 1999 | Active |
10/F Flat C, Pak Hoi Mansion, Tai Koo Shing, | Director | - | Active |
Pear Trees, Pound Lane, Mannings Heath, Horsham, England, RH13 6JL | Director | 24 September 2012 | Active |
Mr Roland William Surrey Dane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 9 Alton Business Centre, Omega, Hampshire, GU34 2YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type group. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type group. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type group. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type group. | Download |
2015-04-29 | Capital | Capital allotment shares. | Download |
2015-04-29 | Change of constitution | Statement of companys objects. | Download |
2015-04-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.