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.
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 | : |
|
Registered Address | : | 1 Hampton Park West, Melksham, Wiltshire, SN12 6GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hampton Park West, Melksham, England, SN12 6GU | Secretary | 19 September 2006 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 29 March 2017 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 01 January 2020 | Active |
1, Hampton Park West, Melksham, England, SN12 6GU | Director | 01 July 2014 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 21 January 2016 | Active |
30 Garton Close, Cinderhill, Nottingham, NG6 8RZ | Secretary | - | Active |
48 Parc Wern Road, Sketty, Swansea, SA2 0SF | Secretary | 01 November 2002 | Active |
8 Maes Y Fedwen, Bridgend, CF31 5DA | Secretary | 01 July 2005 | Active |
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE | Secretary | 01 May 1996 | Active |
Highfields, Hardy Barn, Shipley, DE75 7LY | Secretary | 30 September 1992 | Active |
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA | Secretary | 31 May 2001 | Active |
Parker Knoll Upholstery Limited, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR | Director | 01 July 2010 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 28 March 2017 | Active |
47 Far Street, Wymeswold, Loughborough, LE12 6TZ | Director | 02 January 1996 | Active |
Little Whitfield Farmhouse, Falfield Wotton Under Edge, GL12 8DU | Director | 04 October 1993 | Active |
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 | Director | 01 February 1994 | Active |
Heathfield, Payhembury, EX14 3JB | Director | 19 November 2004 | Active |
16 Sandford Road, Mapperley, Nottingham, NG3 6AL | Director | 02 February 1995 | Active |
1, Hampton Park West, Melksham, SN12 6GU | Director | 21 January 2016 | Active |
Parker Knoll Upholstery Limited, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR | Director | 24 November 2005 | Active |
26 Kingswood, Maes Y Coed, Pontypridd, CF37 1QE | Director | 02 August 1999 | Active |
38b Church Lane, Wingfield, Trowbridge, BA14 9LW | Director | 01 September 1993 | Active |
Sandhall Farm, Sandhall Lane, Alderwasley, DE56 2RD | Director | 02 August 1993 | Active |
29 Sunnybank Close, Whitchurch, Cardiff, CF14 1EQ | Director | 01 January 2000 | Active |
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 | Director | 01 January 2006 | Active |
70 Whernside Road, Woodthorpe, Nottingham, NG5 4LB | Director | 02 September 2002 | Active |
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 | Director | 20 October 2008 | Active |
3, Far Croft, Breaston, Derby, DE72 3HL | Director | 01 September 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Officers | Change person secretary company with change date. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Capital | Legacy. | Download |
2018-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2018-09-24 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.