Parklands (northampton) Limited

General information

Name:

Parklands (northampton) Ltd

Office Address:

2nd Floor Grove House 55 Lowlands Road HA1 3AW Harrow

Number: 03454623

Incorporation date: 1997-10-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Parklands (northampton) Limited. It was founded twenty seven years ago and was registered under 03454623 as the reg. no. The registered office of the company is situated in Harrow. You can contact them at 2nd Floor Grove House, 55 Lowlands Road. The enterprise's classified under the NACE and SIC code 47730 which stands for Dispensing chemist in specialised stores. Parklands (northampton) Ltd reported its account information for the financial period up to 2022-03-31. The company's latest annual confirmation statement was submitted on 2023-07-13.

As stated, this limited company was incorporated in 1997-10-23 and has so far been guided by seven directors, and out of them two (Itfaq A. and Kalsoom A.) are still listed as current directors.

Financial data based on annual reports

Company staff

Itfaq A.

Role: Director

Appointed: 17 December 2018

Latest update: 10 January 2024

Kalsoom A.

Role: Director

Appointed: 17 December 2018

Latest update: 10 January 2024

People with significant control

The companies that control this firm are as follows: Prudent Pharma Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrow at Grove House, 55 Lowlands Road, HA1 3AW, Middlesex and was registered as a PSC under the registration number 11507690.

Prudent Pharma Limited
Address: 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 11507690
Notified on 17 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Umakant P.
Notified on 16 June 2016
Ceased on 17 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jitendra P.
Notified on 16 June 2016
Ceased on 17 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2014

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2015

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

HQ address,
2016

Address:

Artisans House 7 Queensbridge

Post code:

NN4 7BF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
26
Company Age

Closest Companies - by postcode