UKBizDB.co.uk

PARKGATE LINEN SERVICES LTD

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

This company is commonly known as Parkgate Linen Services Ltd. The company was founded 4 years ago and was given the registration number 12370502. The firm's registered office is in BIRMINGHAM. You can find them at 60 Adams Street, Nechells, Birmingham, West Midlands. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:PARKGATE LINEN SERVICES LTD
Company Number:12370502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:60 Adams Street, Nechells, Birmingham, West Midlands, United Kingdom, B7 4LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Adams Street, Nechells, Birmingham, United Kingdom, B7 4LT

Director01 December 2023Active
60, Adams Street, Nechells, Birmingham, United Kingdom, B7 4LT

Director15 April 2022Active
60, Adams Street, Nechells, Birmingham, United Kingdom, B7 4LT

Director14 June 2021Active
60, Adams Street, Nechells, Birmingham, United Kingdom, B7 4LT

Director18 December 2019Active
60, Adams Street, Nechells, Birmingham, United Kingdom, B7 4LT

Director15 August 2023Active
60, Adams Street, Nechells, Birmingham, United Kingdom, B7 4LT

Director24 January 2022Active
60, Adams Street, Nechells, Birmingham, United Kingdom, B7 4LT

Director14 June 2021Active

People with Significant Control

Mrs Sameena Naz
Notified on:01 December 2023
Status:Active
Date of birth:May 2023
Nationality:British
Country of residence:United Kingdom
Address:60, Adams Street, Birmingham, United Kingdom, B7 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zahid Mahmood
Notified on:15 August 2023
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:60, Adams Street, Birmingham, United Kingdom, B7 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raheem Mahmood
Notified on:15 April 2022
Status:Active
Date of birth:January 2004
Nationality:British
Country of residence:United Kingdom
Address:60, Adams Street, Birmingham, United Kingdom, B7 4LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Zaid Mahmood
Notified on:24 January 2022
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:60, Adams Street, Birmingham, United Kingdom, B7 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sameena Naz
Notified on:14 June 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:60, Adams Street, Birmingham, England, B7 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sheraz Mahmood
Notified on:18 December 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:60, Adams Street, Birmingham, United Kingdom, B7 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Gazette

Gazette filings brought up to date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Second filing of director appointment with name.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.