UKBizDB.co.uk

PARKSIDE FLEXIBLES (EUROPE) LIMITED

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

This company is commonly known as Parkside Flexibles (europe) Limited. The company was founded 19 years ago and was given the registration number 05325366. The firm's registered office is in TYLER CLOSE NORMANTON. You can find them at Unit H1, Normanton Industrial Estate, Tyler Close Normanton, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PARKSIDE FLEXIBLES (EUROPE) LIMITED
Company Number:05325366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit H1, Normanton Industrial Estate, Tyler Close Normanton, West Yorkshire, WF6 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Secretary01 July 2022Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director22 March 2019Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director03 April 2012Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director01 May 2018Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director15 October 2022Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director01 July 2022Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director09 January 2023Active
23 Rowan Close, Biddulph Moor, Stoke On Trent, ST8 7TR

Secretary11 February 2005Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Secretary23 August 2021Active
Gate House, Heath Road Fordham Heath, Colchester, CO3 9TN

Secretary01 February 2005Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Secretary29 March 2012Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Secretary15 November 2012Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Secretary10 December 2015Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Secretary31 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 2005Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director01 January 2013Active
5 Fieldhead Paddock, Boston Spa Wetherby, Leeds, LS23 6SA

Director11 February 2005Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director24 May 2010Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director18 October 2006Active
65 High Street, Rowhedge, Colchester, CO5 7ET

Director01 February 2005Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director08 September 2009Active
The Vale, Station Road, Hensall, Goole, United Kingdom, DN14 0QJ

Director28 February 2005Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director04 February 2008Active
Urbanisation El Madronal Casa, Gattopardo P13 Benahavis 29679, Malaga, Spain, FOREIGN

Director03 February 2005Active
7 Parc Mont, 9 Park Avenue, Leeds, LS8 2WE

Director09 May 2007Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director26 September 2011Active
124 Norman Avenue, Eccleshill, Bradford, BD2 2NE

Director11 February 2005Active
Parkside Flexibles (Europe) Ltd, Tyler Close, Normanton Industrial Estate, Normanton, England, WF6 1RL

Director24 October 2016Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director01 April 2014Active
4 Ferngrove Close, Lower Road, Fetcham, KT22 9EQ

Director03 February 2005Active
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL

Director28 June 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 January 2005Active

People with Significant Control

Miss Francoise Camille Bougourd
Notified on:09 May 2023
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Guernsey
Address:Ground Floor, Mill Court, Charroterie, Guernsey, Guernsey, GY1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Bushman Ltd
Notified on:06 January 2017
Status:Active
Country of residence:Guernsey
Address:One Cornet Street, Cornet Street, Guernsey, Guernsey, GY1 1BZ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Resolution

Resolution.

Download
2024-04-05Incorporation

Memorandum articles.

Download
2024-03-28Capital

Capital allotment shares.

Download
2023-11-15Accounts

Accounts with accounts type group.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type group.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint person secretary company with name date.

Download
2021-10-24Capital

Capital cancellation shares.

Download
2021-10-24Capital

Capital return purchase own shares.

Download
2021-09-05Accounts

Accounts with accounts type group.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-08-23Officers

Appoint person secretary company with name date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.