You are here: bizstats.co.uk > a-z index > J list

J. Parker Dutch Bulbs (wholesale) Limited MANCHESTER


J. Parker Dutch Bulbs (wholesale) started in year 1979 as Private Limited Company with registration number 01467306. The J. Parker Dutch Bulbs (wholesale) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Manchester at 14-16 Hadfield Street. Postal code: M16 9FG.

The firm has 5 directors, namely Christopher D., Alexander W. and Richard L. and others. Of them, Paul D. has been with the company the longest, being appointed on 1 January 2003 and Alexander W. has been with the company for the least time - from 1 September 2019. 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.

J. Parker Dutch Bulbs (wholesale) Limited Address / Contact

Office Address 14-16 Hadfield Street
Office Address2 Old Trafford
Town Manchester
Post code M16 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01467306
Date of Incorporation Tue, 18th Dec 1979
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Christopher D.

Position: Director

Resigned:

Alexander W.

Position: Director

Appointed: 01 September 2019

Richard L.

Position: Director

Appointed: 08 November 2017

Daniel D.

Position: Director

Appointed: 01 June 2010

Paul D.

Position: Director

Appointed: 01 January 2003

Julie H.

Position: Secretary

Appointed: 08 February 2002

Resigned: 31 August 2013

Julie H.

Position: Director

Appointed: 08 February 2002

Resigned: 31 August 2013

Wilhlmus V.

Position: Director

Appointed: 30 December 1999

Resigned: 31 December 2002

Margaret D.

Position: Director

Appointed: 01 April 1995

Resigned: 08 February 2002

Margaret D.

Position: Secretary

Appointed: 25 October 1992

Resigned: 08 February 2002

Martin D.

Position: Director

Appointed: 07 November 1991

Resigned: 30 April 1994

Nancy D.

Position: Director

Appointed: 07 November 1991

Resigned: 17 March 2010

Christopher D.

Position: Secretary

Appointed: 07 November 1991

Resigned: 25 October 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Christopher D. The abovementioned PSC and has 25-50% shares.

Christopher D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 23rd, March 2023
Free Download (26 pages)

Company search

Advertisements