About

Registered Number: 02963463
Date of Incorporation: 31/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: PARK LANE WINDOWS LTD, Arthur Street Kingsthorpe Hollow, Northampton, Northamptonshire, NN2 6EG

 

Having been setup in 1994, Park Lane Windows Ltd has its registered office in Northampton, Northamptonshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Daly, Edward, Law, Ann Marie, Law, Mark Anthony, Page, Barbara Joan, Page, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Edward 31 August 1994 31 October 2001 1
LAW, Ann Marie 10 March 2016 09 August 2016 1
LAW, Mark Anthony 10 March 2016 09 August 2016 1
PAGE, Barbara Joan 01 October 2005 06 April 2017 1
PAGE, David 31 August 1994 06 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2019
CS01 - N/A 29 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 11 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 December 2017
PSC02 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
MR04 - N/A 12 April 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 04 November 2016
TM01 - Termination of appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 08 September 2009
CERTNM - Change of name certificate 13 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 13 October 2006
363a - Annual Return 18 November 2005
353 - Register of members 18 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 06 September 2004
RESOLUTIONS - N/A 16 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 09 October 2003
CERTNM - Change of name certificate 21 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
RESOLUTIONS - N/A 12 December 2001
123 - Notice of increase in nominal capital 12 December 2001
395 - Particulars of a mortgage or charge 21 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 09 October 1996
RESOLUTIONS - N/A 25 March 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 14 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
NEWINC - New incorporation documents 31 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.