Notice: file_put_contents(): Write of 989 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/e9e36c786d6b540d3ce862494a921d59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Notice: file_put_contents(): Write of 7145 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 297

Notice: file_put_contents(): Write of 6037 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 326

Notice: file_put_contents(): Write of 153 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 268
Parkside Logistics Ltd, M18 7LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARKSIDE LOGISTICS LTD

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

This company is commonly known as Parkside Logistics Ltd. The company was founded 10 years ago and was given the registration number 08990580. The firm's registered office is in MANCHESTER. You can find them at Flat 1 860 Hyde Road, , Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PARKSIDE LOGISTICS LTD
Company Number:08990580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 1 860 Hyde Road, Manchester, United Kingdom, M18 7LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Haig Road, Grays, United Kingdom, RM16 4XL

Director23 May 2022Active
22 Meadow Lane, Fearnhead, Warrington, United Kingdom, WA2 0PX

Director02 April 2020Active
11 High Street, Silverstone, Towcester, United Kingdom, NN12 8US

Director19 October 2018Active
18, Rossitier House, Manor Road, Brackley, United Kingdom, NN13 6DU

Director18 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director10 April 2014Active
Flat 7, Noelbury Court, 5 Stocker Road, Bognor Regis, England, PO21 2QH

Director28 May 2019Active
Flat 1 860 Hyde Road, Manchester, United Kingdom, M18 7LH

Director08 September 2020Active
The Acorns Glendon Street, Ilkeston, United Kingdom, DE7 6GQ

Director08 October 2019Active

People with Significant Control

Mr Nicholas Brown
Notified on:23 May 2022
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:8 Haig Road, Grays, United Kingdom, RM16 4XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Mccoy
Notified on:08 September 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 860 Hyde Road, Manchester, United Kingdom, M18 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Anthony Barber
Notified on:02 April 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:22 Meadow Lane, Fearnhead, Warrington, United Kingdom, WA2 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Pountain
Notified on:08 October 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:The Acorns Glendon Street, Ilkeston, United Kingdom, DE7 6GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bogdan Andrzej Kulig
Notified on:28 May 2019
Status:Active
Date of birth:September 1955
Nationality:Polish
Country of residence:England
Address:Flat 7, Noelbury Court, 5 Stocker Road, Bognor Regis, England, PO21 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Caldwell
Notified on:19 October 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:11 High Street, Silverstone, Towcester, United Kingdom, NN12 8US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:18, Rossitier House, Brackley, NN13 6DU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.