Park And Holmes Industrial Supplies Limited

General information

Name:

Park And Holmes Industrial Supplies Ltd

Office Address:

Unit 3 Hedel Road CF11 8DJ Cardiff

Number: 01506060

Incorporation date: 1980-07-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Unit 3, Cardiff CF11 8DJ Park And Holmes Industrial Supplies Limited is classified as a Private Limited Company issued a 01506060 Companies House Reg No. This company was set up 44 years ago. The company currently known as Park And Holmes Industrial Supplies Limited was known under the name Park Industrial Supplies (wales) up till Friday 3rd July 1998 at which point the business name was changed. The enterprise's declared SIC number is 46900 which means Non-specialised wholesale trade. Park And Holmes Industrial Supplies Ltd filed its account information for the financial period up to 2022-06-30. The firm's latest annual confirmation statement was submitted on 2022-12-14.

Emma H. and Nigel E. are listed as firm's directors and have been working on the company success since Monday 26th September 2022.

Executives who have control over the firm are as follows: Emma H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Park And Holmes Industrial Supplies Limited 1998-07-03
  • Park Industrial Supplies (wales) Limited 1980-07-04

Financial data based on annual reports

Company staff

Emma H.

Role: Director

Appointed: 26 September 2022

Latest update: 10 January 2024

Nigel E.

Role: Director

Appointed: 26 September 2022

Latest update: 10 January 2024

People with significant control

Emma H.
Notified on 26 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel E.
Notified on 26 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mahota Investments Ltd
Address: 39 Llandennis Road, Cardiff, CF23 6EE, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12718410
Notified on 20 October 2020
Ceased on 26 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert Thorne Group Limited
Address: Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom
Legal authority Uk
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 03156966
Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Linda T.
Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Katherine T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Linda T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 October 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Bpu Limited

Address:

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
43
Company Age

Closest Companies - by postcode