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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Secretary | 01 July 2022 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 22 March 2019 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 03 April 2012 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 01 May 2018 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 15 October 2022 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 01 July 2022 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 09 January 2023 | Active |
23 Rowan Close, Biddulph Moor, Stoke On Trent, ST8 7TR | Secretary | 11 February 2005 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Secretary | 23 August 2021 | Active |
Gate House, Heath Road Fordham Heath, Colchester, CO3 9TN | Secretary | 01 February 2005 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Secretary | 29 March 2012 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Secretary | 15 November 2012 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Secretary | 10 December 2015 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Secretary | 31 January 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 January 2005 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 01 January 2013 | Active |
5 Fieldhead Paddock, Boston Spa Wetherby, Leeds, LS23 6SA | Director | 11 February 2005 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 24 May 2010 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 18 October 2006 | Active |
65 High Street, Rowhedge, Colchester, CO5 7ET | Director | 01 February 2005 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 08 September 2009 | Active |
The Vale, Station Road, Hensall, Goole, United Kingdom, DN14 0QJ | Director | 28 February 2005 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 04 February 2008 | Active |
Urbanisation El Madronal Casa, Gattopardo P13 Benahavis 29679, Malaga, Spain, FOREIGN | Director | 03 February 2005 | Active |
7 Parc Mont, 9 Park Avenue, Leeds, LS8 2WE | Director | 09 May 2007 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 26 September 2011 | Active |
124 Norman Avenue, Eccleshill, Bradford, BD2 2NE | Director | 11 February 2005 | Active |
Parkside Flexibles (Europe) Ltd, Tyler Close, Normanton Industrial Estate, Normanton, England, WF6 1RL | Director | 24 October 2016 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 01 April 2014 | Active |
4 Ferngrove Close, Lower Road, Fetcham, KT22 9EQ | Director | 03 February 2005 | Active |
Unit H1, Normanton Industrial Estate, Tyler Close Normanton, WF6 1RL | Director | 28 June 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Resolution | Resolution. | Download |
2024-04-05 | Incorporation | Memorandum articles. | Download |
2024-03-28 | Capital | Capital allotment shares. | Download |
2023-11-15 | Accounts | Accounts with accounts type group. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Accounts | Accounts with accounts type group. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-10-24 | Capital | Capital cancellation shares. | Download |
2021-10-24 | Capital | Capital return purchase own shares. | Download |
2021-09-05 | Accounts | Accounts with accounts type group. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Officers | Termination secretary company with name termination date. | Download |
2021-08-23 | Officers | Appoint person secretary company with name date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.