Parkside Flexibles (europe) Limited TYLER CLOSE NORMANTON


Founded in 2005, Parkside Flexibles (europe), classified under reg no. 05325366 is an active company. Currently registered at Unit H1 WF6 1RL, Tyler Close Normanton the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 5th Mar 2010 Parkside Flexibles (europe) Limited is no longer carrying the name Parkside Flexibles (normanton).

At present there are 6 directors in the the firm, namely Paul M., Ian G. and Timothy H. and others. In addition one secretary - Timothy H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parkside Flexibles (europe) Limited Address / Contact

Office Address Unit H1
Office Address2 Normanton Industrial Estate
Town Tyler Close Normanton
Post code WF6 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05325366
Date of Incorporation Thu, 6th Jan 2005
Industry Printing n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Paul M.

Position: Director

Appointed: 09 January 2023

Ian G.

Position: Director

Appointed: 15 October 2022

Timothy H.

Position: Director

Appointed: 01 July 2022

Timothy H.

Position: Secretary

Appointed: 01 July 2022

Robert A.

Position: Director

Appointed: 22 March 2019

Paula B.

Position: Director

Appointed: 01 May 2018

Mark A.

Position: Director

Appointed: 03 April 2012

Rosemary G.

Position: Secretary

Appointed: 23 August 2021

Resigned: 01 July 2022

Victoria R.

Position: Director

Appointed: 24 October 2016

Resigned: 02 September 2021

Victoria R.

Position: Secretary

Appointed: 10 December 2015

Resigned: 23 August 2021

Nicholas S.

Position: Director

Appointed: 01 April 2014

Resigned: 22 March 2019

Nicholas W.

Position: Director

Appointed: 28 June 2013

Resigned: 18 December 2015

Nicholas W.

Position: Secretary

Appointed: 31 January 2013

Resigned: 10 December 2015

Robert A.

Position: Director

Appointed: 01 January 2013

Resigned: 31 January 2016

Stephen P.

Position: Secretary

Appointed: 15 November 2012

Resigned: 31 January 2013

Donna N.

Position: Secretary

Appointed: 29 March 2012

Resigned: 15 November 2012

Donna N.

Position: Director

Appointed: 26 September 2011

Resigned: 15 November 2012

Tracy C.

Position: Director

Appointed: 24 May 2010

Resigned: 31 July 2014

Rosemary G.

Position: Director

Appointed: 08 September 2009

Resigned: 30 September 2022

Christopher K.

Position: Director

Appointed: 04 February 2008

Resigned: 30 June 2016

Stephen M.

Position: Director

Appointed: 09 May 2007

Resigned: 24 October 2016

Lawrence D.

Position: Director

Appointed: 18 October 2006

Resigned: 18 September 2013

Warren J.

Position: Director

Appointed: 28 February 2005

Resigned: 30 November 2007

Stephen C.

Position: Secretary

Appointed: 11 February 2005

Resigned: 29 March 2012

Andrew B.

Position: Director

Appointed: 11 February 2005

Resigned: 30 November 2007

Michael O.

Position: Director

Appointed: 11 February 2005

Resigned: 05 February 2007

David W.

Position: Director

Appointed: 03 February 2005

Resigned: 11 February 2005

Stephen M.

Position: Director

Appointed: 03 February 2005

Resigned: 18 October 2006

David J.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 March 2005

Anthony F.

Position: Director

Appointed: 01 February 2005

Resigned: 01 March 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 January 2005

Resigned: 01 February 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2005

Resigned: 01 February 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Francoise B. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Bushman Ltd that entered Guernsey, Guernsey as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Francoise B.

Notified on 9 May 2023
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Bushman Ltd

One Cornet Street Cornet Street, St. Peter Port, Guernsey, GY1 1BZ, Guernsey

Legal authority Company (Guernsey) Law 2008
Legal form Limited
Country registered Guernsey
Place registered Guernsey Register
Registration number 60818
Notified on 6 January 2017
Ceased on 6 January 2017
Nature of control: 75,01-100% shares

Company previous names

Parkside Flexibles (normanton) March 5, 2010
Papercafe February 22, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 5th, April 2024
Free Download (2 pages)

Company search

Advertisements