UKBizDB.co.uk

PARKER KNOLL UPHOLSTERY LIMITED

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

This company is commonly known as Parker Knoll Upholstery Limited. The company was founded 50 years ago and was given the registration number 01121102. The firm's registered office is in MELKSHAM. You can find them at 1 Hampton Park West, , Melksham, Wiltshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:PARKER KNOLL UPHOLSTERY LIMITED
Company Number:01121102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:1 Hampton Park West, Melksham, Wiltshire, SN12 6GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hampton Park West, Melksham, England, SN12 6GU

Secretary19 September 2006Active
1, Hampton Park West, Melksham, SN12 6GU

Director29 March 2017Active
1, Hampton Park West, Melksham, SN12 6GU

Director01 January 2020Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director01 July 2014Active
1, Hampton Park West, Melksham, SN12 6GU

Director21 January 2016Active
30 Garton Close, Cinderhill, Nottingham, NG6 8RZ

Secretary-Active
48 Parc Wern Road, Sketty, Swansea, SA2 0SF

Secretary01 November 2002Active
8 Maes Y Fedwen, Bridgend, CF31 5DA

Secretary01 July 2005Active
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE

Secretary01 May 1996Active
Highfields, Hardy Barn, Shipley, DE75 7LY

Secretary30 September 1992Active
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA

Secretary31 May 2001Active
Parker Knoll Upholstery Limited, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR

Director01 July 2010Active
1, Hampton Park West, Melksham, SN12 6GU

Director28 March 2017Active
47 Far Street, Wymeswold, Loughborough, LE12 6TZ

Director02 January 1996Active
Little Whitfield Farmhouse, Falfield Wotton Under Edge, GL12 8DU

Director04 October 1993Active
Summer Lodge Henley Road, Wargrave, Reading, RG10 8PH

Director-Active
The Grange, Hackney, Matlock, DE4 2LB

Director-Active
30 Garton Close, Cinderhill, Nottingham, NG6 8RZ

Director-Active
Church View 2 Wirksworth Hall Gdns.,, Coldwell Street, Wirksworth, Matlock, DE4 4FB

Director-Active
The Chestnuts, Ty Draw Road, Lisvane, Cardiff, CF14 0PF

Director01 February 1994Active
Heathfield, Payhembury, EX14 3JB

Director19 November 2004Active
16 Sandford Road, Mapperley, Nottingham, NG3 6AL

Director02 February 1995Active
1, Hampton Park West, Melksham, SN12 6GU

Director21 January 2016Active
Parker Knoll Upholstery Limited, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR

Director24 November 2005Active
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE

Director02 August 1999Active
38b Church Lane, Wingfield, Trowbridge, BA14 9LW

Director01 September 1993Active
Sandhall Farm, Sandhall Lane, Alderwasley, DE56 2RD

Director02 August 1993Active
29 Sunnybank Close, Whitchurch, Cardiff, CF14 1EQ

Director01 January 2000Active
Parker Knoll Upholstery Limited, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR

Director-Active
11 Breach Road, Denby Village, Derby, DE5 2PS

Director-Active
Parker Knoll Upholstery Limited, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR

Director01 January 2006Active
70 Whernside Road, Woodthorpe, Nottingham, NG5 4LB

Director02 September 2002Active
Wilson House, Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RW

Director-Active
Parker Knoll Upholstery Limited, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR

Director20 October 2008Active
3, Far Croft, Breaston, Derby, DE72 3HL

Director01 September 2003Active

People with Significant Control

Sofa Brands International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Hampton Park West, Melksham, England, SN12 6GU
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 (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
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Officers

Change person secretary company with change date.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Capital

Legacy.

Download
2018-09-24Capital

Capital statement capital company with date currency figure.

Download
2018-09-24Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.