Park View Weddings Limited

General information

Name:

Park View Weddings Ltd

Office Address:

Onward Chambers 34 Market Street SK14 1AH Hyde

Number: 08563915

Incorporation date: 2013-06-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Park View Weddings Limited with reg. no. 08563915 has been operating on the market for eleven years. This Private Limited Company can be found at Onward Chambers, 34 Market Street in Hyde and their postal code is SK14 1AH. This firm's SIC and NACE codes are 49390 and has the NACE code: Other passenger land transport. Park View Weddings Ltd reported its account information for the financial period up to 31st December 2022. The company's latest confirmation statement was filed on 11th June 2022.

When it comes to this particular company's register, since June 2013 there have been three directors: Inga B., Stuart B. and Campbell S..

Executives who control the firm include: Stuart B. owns 1/2 or less of company shares. Inga B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Inga B.

Role: Director

Appointed: 11 June 2013

Latest update: 24 February 2024

Stuart B.

Role: Director

Appointed: 11 June 2013

Latest update: 24 February 2024

Campbell S.

Role: Director

Appointed: 11 June 2013

Latest update: 24 February 2024

People with significant control

Stuart B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Inga B.
Notified on 6 April 2016
Nature of control:
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 25 June 2023
Confirmation statement last made up date 11 June 2022
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 11 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 February 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11 November 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 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 3rd, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
10
Company Age

Similar companies nearby

Closest companies