Park Lane Developments (midlands) Limited

General information

Name:

Park Lane Developments (midlands) Ltd

Office Address:

C/o Bissell & Brown Charter House 56 High Street B72 1UJ Sutton Coldfield

Number: 05375439

Incorporation date: 2005-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Park Lane Developments (midlands) Limited is officially located at Sutton Coldfield at C/o Bissell & Brown Charter House. Anyone can find the company by referencing its postal code - B72 1UJ. Park Lane Developments (midlands)'s incorporation dates back to 2005. This business is registered under the number 05375439 and its official status is active. nine years from now the company changed its name from Mid Packaging to Park Lane Developments (midlands) Limited. The firm's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. Park Lane Developments (midlands) Ltd released its latest accounts for the period up to 2022-12-31. The business latest confirmation statement was submitted on 2023-02-23.

Because of this specific enterprise's growth, it was unavoidable to find additional executives, including: Julie G., Nicholas G., Paul C. who have been cooperating for 9 years to promote the success of this specific company.

  • Previous company's names
  • Park Lane Developments (midlands) Limited 2015-02-27
  • Mid Packaging Limited 2005-02-24

Financial data based on annual reports

Company staff

Julie G.

Role: Director

Appointed: 28 September 2015

Latest update: 19 November 2023

Nicholas G.

Role: Director

Appointed: 06 September 2013

Latest update: 19 November 2023

Paul C.

Role: Director

Appointed: 30 November 2007

Latest update: 19 November 2023

Garrick G.

Role: Director

Appointed: 24 February 2005

Latest update: 19 November 2023

People with significant control

Executives who control the firm include: Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Garrick G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Garrick G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 22220 : Manufacture of plastic packing goods
19
Company Age

Closest Companies - by postcode