PARK CORNER AQUATIC NURSERIES LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 2PQ

Company number 04575219
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address 60 LYDE GREEN, HALESOWEN, WEST MIDLANDS, B63 2PQ
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of PARK CORNER AQUATIC NURSERIES LIMITED are www.parkcorneraquaticnurseries.co.uk, and www.park-corner-aquatic-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Park Corner Aquatic Nurseries Limited is a Private Limited Company. The company registration number is 04575219. Park Corner Aquatic Nurseries Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Park Corner Aquatic Nurseries Limited is 60 Lyde Green Halesowen West Midlands B63 2pq. The company`s financial liabilities are £1.24k. It is £-2.81k against last year. And the total assets are £90.09k, which is £13.48k against last year. FRANKLIN, Linda Margaret is a Secretary of the company. FRANKLIN, Linda Margaret is a Director of the company. FRANKLIN, Michael Anthony is a Director of the company. FRANKLIN, Simon Mark is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Wholesale of flowers and plants".


park corner aquatic nurseries Key Finiance

LIABILITIES £1.24k
-70%
CASH n/a
TOTAL ASSETS £90.09k
+17%
All Financial Figures

Current Directors

Secretary
FRANKLIN, Linda Margaret
Appointed Date: 28 October 2002

Director
FRANKLIN, Linda Margaret
Appointed Date: 28 October 2002
76 years old

Director
FRANKLIN, Michael Anthony
Appointed Date: 28 October 2002
78 years old

Director
FRANKLIN, Simon Mark
Appointed Date: 28 October 2002
53 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Persons With Significant Control

Mrs Linda Margaret Franklin
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Anthony Franklin
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Mark Franklin
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK CORNER AQUATIC NURSERIES LIMITED Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 26 more events
28 Oct 2003
Return made up to 23/10/03; full list of members
04 Dec 2002
Accounting reference date extended from 31/10/03 to 31/12/03
04 Dec 2002
Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100
06 Nov 2002
Secretary resigned
28 Oct 2002
Incorporation