UKBizDB.co.uk

PARKLANE TEXTILES LIMITED

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

This company is commonly known as Parklane Textiles Limited. The company was founded 37 years ago and was given the registration number 02068339. The firm's registered office is in PADIHAM. You can find them at Ribble Court, Shuttleworth Mead Business Park, Padiham, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:PARKLANE TEXTILES LIMITED
Company Number:02068339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1986
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Ribble Court, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ribble Court, Shuttleworth Mead Business Park, Padiham, United Kingdom, BB12 7NG

Secretary27 June 1997Active
Ribble Court, Shuttleworth Mead Business Park, Padiham, United Kingdom, BB12 7NG

Director-Active
Ribble Court, Shuttleworth Mead Business Park, Padiham, United Kingdom, BB12 7NG

Director28 June 2009Active
31 Greenmount Park, Kearsley, Bolton, BL4 8NU

Secretary-Active
31 Greenmount Park, Kearsley, Bolton, BL4 8NU

Director-Active

People with Significant Control

Mr Brian Thomas Nelson
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Ribble Court, Shuttleworth Mead Business Park, Padiham, United Kingdom, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Nelson
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Ribble Court, Shuttleworth Mead Business Park, Padiham, United Kingdom, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-09Address

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

Download
2022-11-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-09Resolution

Resolution.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Address

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

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-11Accounts

Change account reference date company previous shortened.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.