UKBizDB.co.uk

PARKLAND GARDEN FURNITURE LIMITED

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

This company is commonly known as Parkland Garden Furniture Limited. The company was founded 17 years ago and was given the registration number 06301239. The firm's registered office is in CHESTERFIELD. You can find them at Old Inky Club Dade Avenue, Inkersall, Chesterfield, Derbyshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:PARKLAND GARDEN FURNITURE LIMITED
Company Number:06301239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2007
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Old Inky Club Dade Avenue, Inkersall, Chesterfield, Derbyshire, S43 3SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, St Nicholas Court, 25-27 Castle Gate, Nottingham, NG1 7AR

Secretary04 July 2007Active
C/O Frp Advisory Trading Limited, St Nicholas Court, 25-27 Castle Gate, Nottingham, NG1 7AR

Director04 July 2007Active
C/O Frp Advisory Trading Limited, St Nicholas Court, 25-27 Castle Gate, Nottingham, NG1 7AR

Director04 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 July 2007Active

People with Significant Control

Mr Blair Curtis
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:C/O Frp Advisory Trading Limited, St Nicholas Court, Nottingham, NG1 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Ms Marie Matthews
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:C/O Frp Advisory Trading Limited, St Nicholas Court, Nottingham, NG1 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-05Resolution

Resolution.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type micro entity.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Accounts

Change account reference date company current shortened.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Officers

Change person director company with change date.

Download
2014-08-20Officers

Change person director company with change date.

Download
2014-08-20Officers

Change person secretary company with change date.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.