Park Lane Limited FARNBOROUGH


Founded in 1981, Park Lane, classified under reg no. 01569304 is an active company. Currently registered at Summit One GU14 0FB, Farnborough the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Tomas R. and Christopher L.. In addition one secretary - William J. - 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.

Park Lane Limited Address / Contact

Office Address Summit One
Office Address2 Summit Avenue
Town Farnborough
Post code GU14 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01569304
Date of Incorporation Mon, 22nd Jun 1981
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Tomas R.

Position: Director

Appointed: 30 June 2022

William J.

Position: Secretary

Appointed: 19 November 2018

Christopher L.

Position: Director

Appointed: 04 November 2016

Richard P.

Position: Director

Appointed: 01 January 2018

Resigned: 30 June 2022

Philip K.

Position: Director

Appointed: 17 November 2015

Resigned: 01 January 2018

Mark W.

Position: Director

Appointed: 01 June 2013

Resigned: 04 November 2016

Gillian W.

Position: Director

Appointed: 15 April 2013

Resigned: 01 June 2013

Kevin D.

Position: Director

Appointed: 01 January 2012

Resigned: 01 June 2016

Christopher B.

Position: Director

Appointed: 09 May 2011

Resigned: 01 January 2012

Toby P.

Position: Director

Appointed: 09 May 2011

Resigned: 15 April 2013

Matthew T.

Position: Director

Appointed: 01 September 2009

Resigned: 09 May 2011

Peter I.

Position: Director

Appointed: 27 July 2007

Resigned: 31 August 2009

Michael D.

Position: Director

Appointed: 13 September 2004

Resigned: 12 July 2007

Rodney W.

Position: Director

Appointed: 13 February 2003

Resigned: 13 September 2004

Gillian W.

Position: Secretary

Appointed: 24 September 2002

Resigned: 19 November 2018

Graham C.

Position: Secretary

Appointed: 07 June 2000

Resigned: 24 September 2002

Rex W.

Position: Director

Appointed: 04 December 1995

Resigned: 09 May 2011

Edwin P.

Position: Director

Appointed: 01 July 1995

Resigned: 31 December 2002

John B.

Position: Director

Appointed: 01 January 1995

Resigned: 24 July 1997

Patrick M.

Position: Director

Appointed: 03 September 1992

Resigned: 01 January 1995

Brian J.

Position: Director

Appointed: 03 September 1992

Resigned: 15 September 1993

Sandra K.

Position: Director

Appointed: 03 September 1992

Resigned: 01 July 1995

B.

Position: Director

Appointed: 16 August 1991

Resigned: 03 September 1992

Jeffrey G.

Position: Secretary

Appointed: 16 August 1991

Resigned: 07 June 2000

Bmw (uk) Ltd

Position: Corporate Director

Appointed: 16 August 1991

Resigned: 03 September 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Bmw (Uk) Limited from Farnborough, England. This PSC is classified as "a limite by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Bmw (Uk) Limited

Summit One Summit Avenue, Farnborough, GU14 0FB, England

Legal authority Uk England
Legal form Limite By Shares
Country registered England
Place registered Uk England
Registration number 01378137
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (45 pages)

Company search

Advertisements