UKBizDB.co.uk

PARKSIDE DISCOUNT CARPETS LIMITED

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

This company is commonly known as Parkside Discount Carpets Limited. The company was founded 21 years ago and was given the registration number 04438186. The firm's registered office is in SCUNTHORPE. You can find them at Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:PARKSIDE DISCOUNT CARPETS LIMITED
Company Number:04438186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Saint Mary's Close, Old Clee, Grimsby, England, DN32 8LW

Secretary14 May 2002Active
2 Saint Mary's Close, Old Clee, Grimsby, England, DN32 8LW

Director14 May 2002Active
11, Thrunscoe Road, Cleethorpes, England, DN35 8TB

Director01 November 2008Active
49 Baldwin Avenue, Scunthorpe, DN16 3TF

Secretary14 May 2002Active
35 Beaufort Crescent, Cleethorpes, DN35 0RR

Director14 May 2002Active
49 Baldwin Avenue, Scunthorpe, DN16 3TF

Corporate Director14 May 2002Active

People with Significant Control

Mr Thomas Nicholson Woolliss
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:2a Highgate, Cleethorpes, England, DN35 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Woolliss
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:11 Thrunscoe Road, Cleethorpes, England, DN35 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Joan Woolliss
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:2, Saint Mary's Close, Grimsby, England, DN32 8LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-10-31Address

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

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Change person secretary company with change date.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.