Park Lane Shopfitters Limited

General information

Name:

Park Lane Shopfitters Ltd

Office Address:

194 Stanley Road TW11 8UE Teddington

Number: 01262274

Incorporation date: 1976-06-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Park Lane Shopfitters Limited has been in the United Kingdom for fourty eight years. Started with registration number 01262274 in 1976, the company have office at 194 Stanley Road, Teddington TW11 8UE. This business's Standard Industrial Classification Code is 46900: Non-specialised wholesale trade. Its most recent accounts describe the period up to 2022-05-31 and the most recent annual confirmation statement was filed on 2023-02-28.

According to the latest data, there seems to be only one director in the company: Angela G. (since 2015/09/17). Since 2008 Lorenzo R., had been supervising the limited company up to the moment of the resignation in 2016. Additionally a different director, including Mark G. resigned in October 2008.

Mark G. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Angela G.

Role: Director

Appointed: 17 September 2015

Latest update: 11 March 2024

People with significant control

Mark G.
Notified on 29 November 2021
Nature of control:
over 1/2 to 3/4 of shares
Warwick Trust
Address: 1 Bath Street, St. Helier, Jersey, JE2 4SU, Channel Islands
Legal authority Trust Act
Legal form Trust
Notified on 6 April 2016
Ceased on 29 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 24 February 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 23 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 30 March 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on May 31, 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
47
Company Age

Similar companies nearby

Closest companies