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.
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 | : |
|
Registered Address | : | Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Saint Mary's Close, Old Clee, Grimsby, England, DN32 8LW | Secretary | 14 May 2002 | Active |
2 Saint Mary's Close, Old Clee, Grimsby, England, DN32 8LW | Director | 14 May 2002 | Active |
11, Thrunscoe Road, Cleethorpes, England, DN35 8TB | Director | 01 November 2008 | Active |
49 Baldwin Avenue, Scunthorpe, DN16 3TF | Secretary | 14 May 2002 | Active |
35 Beaufort Crescent, Cleethorpes, DN35 0RR | Director | 14 May 2002 | Active |
49 Baldwin Avenue, Scunthorpe, DN16 3TF | Corporate Director | 14 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Change person secretary company with change date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.