Maurice Parker Structural Engineers Limited PLYMOUTH


Maurice Parker Structural Engineers started in year 2009 as Private Limited Company with registration number 07001535. The Maurice Parker Structural Engineers company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Plymouth at 6 Houndiscombe Road. Postal code: PL4 6HH.

The firm has 2 directors, namely Scott D., David P.. Of them, Scott D., David P. have been with the company the longest, being appointed on 26 August 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Waterlow Secretaries Limited who worked with the the firm until 26 August 2009.

Maurice Parker Structural Engineers Limited Address / Contact

Office Address 6 Houndiscombe Road
Town Plymouth
Post code PL4 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07001535
Date of Incorporation Wed, 26th Aug 2009
Industry Other engineering activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Scott D.

Position: Director

Appointed: 26 August 2009

David P.

Position: Director

Appointed: 26 August 2009

Dunstana D.

Position: Director

Appointed: 26 August 2009

Resigned: 26 August 2009

Maurice P.

Position: Director

Appointed: 26 August 2009

Resigned: 01 January 2019

Waterlow Secretaries Limited

Position: Secretary

Appointed: 26 August 2009

Resigned: 26 August 2009

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As we established, there is David P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Scott D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Maurice P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

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

Scott D.

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

Maurice P.

Notified on 6 April 2016
Ceased on 2 October 2018
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 6 April 2016
Ceased on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott D.

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

David P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand120 294136 793179 506124 207127 047194 158188 961193 531
Current Assets179 922205 812241 818176 955180 200253 508280 297279 137
Debtors45 12854 51947 81238 24838 65345 60058 83660 606
Net Assets Liabilities96 703115 466130 04367 48157 48785 93496 633121 022
Other Debtors4 0754 1234 3214 3544 6115 274  
Property Plant Equipment3 3442 5055 2895 9885 3585 6774 0163 425
Total Inventories14 50014 50014 50014 50014 50013 75032 50025 000
Other
Accrued Liabilities2 4942 6182 9403 0873 2803 4203 7624 136
Accumulated Depreciation Impairment Property Plant Equipment9 39810 23710 99412 05213 84315 4816 5497 613
Additions Other Than Through Business Combinations Property Plant Equipment  3 5411 7571 1611 957416474
Average Number Employees During Period66655554
Bank Overdrafts   34 916    
Creditors86 56392 852117 064115 462128 071173 251187 680161 540
Depreciation Expense Property Plant Equipment1 114839      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -10 164 
Disposals Property Plant Equipment      -11 009 
Increase From Depreciation Charge For Year Property Plant Equipment 8397571 0581 7911 6381 2321 064
Net Current Assets Liabilities93 359112 961124 75461 49352 12980 25792 617117 597
Other Creditors64 82870 52395 17863 03195 811131 872151 151123 291
Prepayments     5 2745 9925 058
Property Plant Equipment Gross Cost12 74212 74216 28318 04019 20121 15810 56511 038
Taxation Social Security Payable18 32917 43916 86013 18825 97838 31432 24632 523
Total Borrowings   34 916    
Trade Creditors Trade Payables9122 2712 0861 2403 002-3555211 590
Trade Debtors Trade Receivables41 05350 39643 49133 89434 04240 32652 84455 548
Work In Progress14 50014 50014 50014 50014 50013 75032 50025 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Tue, 1st Aug 2023 director's details were changed
filed on: 1st, August 2023
Free Download (2 pages)

Company search

Advertisements