PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED is a Private Limited Company from SUTTON COLDFIELD UNITED KINGDOM and has the status: Active.
PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED was incorporated 19 years ago on 24/02/2005 and has the registered number: 05375439. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED was incorporated 19 years ago on 24/02/2005 and has the registered number: 05375439. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BISSELL & BROWN CHARTER HOUSE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MID PACKAGING LIMITED (until 27/02/2015)
MID PACKAGING LIMITED (until 27/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS MATTHEW GROVE | Oct 1978 | British | Director | 2013-09-06 | CURRENT |
MRS JULIE VALERIE GROVE | Nov 1954 | British | Director | 2015-09-28 | CURRENT |
MR GARRICK FREDERICK GROVE | Jun 1948 | British | Director | 2005-02-24 | CURRENT |
MR PAUL NIGEL COX | Nov 1955 | British | Director | 2007-11-30 | CURRENT |
RAYMOND MELVILLE SPIERS | Nov 1939 | British | Director | 2005-02-24 UNTIL 2007-11-30 | RESIGNED |
RAYMOND MELVILLE SPIERS | Nov 1939 | British | Secretary | 2005-02-24 UNTIL 2007-11-30 | RESIGNED |
JULIE VALERIE GROVE | Nov 1954 | Secretary | 2007-11-30 UNTIL 2007-11-30 | RESIGNED | |
CHARLES STUART CRESSWELL | Nov 1953 | Secretary | 2007-11-30 UNTIL 2010-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Nigel Cox | 2016-04-06 | 11/1955 | Sutton Coldfield West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Garrick Frederick Grove | 2016-04-06 | 6/1948 | Stourbridge West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Park Lane Developments (Midlands) Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £339,250 Cash £1,734,737 equity |
Park Lane Developments (Midlands) Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £408,176 Cash £1,682,562 equity |
Park Lane Developments (Midlands) Limited - Period Ending 2020-12-31 | 2021-09-29 | 31-12-2020 | £42,286 Cash £1,619,702 equity |
Park Lane Developments (Midlands) Limited - Period Ending 2019-12-31 | 2020-12-19 | 31-12-2019 | £7,456 Cash £1,571,838 equity |
Park Lane Developments (Midlands) Limited - Period Ending 2018-12-31 | 2019-09-28 | 31-12-2018 | £11,809 Cash £1,496,276 equity |
Park Lane Developments (Midlands) Limited - Period Ending 2017-12-31 | 2018-09-22 | 31-12-2017 | £35,673 Cash £1,440,472 equity |
Park Lane Developments (Midlands) Limited - Period Ending 2016-12-31 | 2017-09-26 | 31-12-2016 | £31,655 Cash £1,304,592 equity |