PARKLAND GARDEN FURNITURE LIMITED
CHESTERFIELD Z.Z.L. LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3SQ

Company number 06301239
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address OLD INKY CLUB DADE AVENUE, INKERSALL, CHESTERFIELD, DERBYSHIRE, S43 3SQ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Current accounting period shortened from 31 October 2015 to 31 August 2015. The most likely internet sites of PARKLAND GARDEN FURNITURE LIMITED are www.parklandgardenfurniture.co.uk, and www.parkland-garden-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Parkland Garden Furniture Limited is a Private Limited Company. The company registration number is 06301239. Parkland Garden Furniture Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of Parkland Garden Furniture Limited is Old Inky Club Dade Avenue Inkersall Chesterfield Derbyshire S43 3sq. . MATTHEWS, Marie is a Secretary of the company. CURTIS, Blair is a Director of the company. MATTHEWS, Marie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
MATTHEWS, Marie
Appointed Date: 04 July 2007

Director
CURTIS, Blair
Appointed Date: 04 July 2007
60 years old

Director
MATTHEWS, Marie
Appointed Date: 04 July 2007
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 2007
Appointed Date: 04 July 2007

Persons With Significant Control

Mr Blair Curtis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Marie Matthews
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKLAND GARDEN FURNITURE LIMITED Events

11 Aug 2016
Confirmation statement made on 4 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Current accounting period shortened from 31 October 2015 to 31 August 2015
27 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 28 more events
20 Jul 2007
Director resigned
20 Jul 2007
New director appointed
20 Jul 2007
New director appointed
20 Jul 2007
New secretary appointed
04 Jul 2007
Incorporation