P Parker & Son Limited DERBYSHIRE


P Parker & Son started in year 2004 as Private Limited Company with registration number 05070138. The P Parker & Son company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Derbyshire at 93-97 Saltergate. Postal code: S40 1LA.

There is a single director in the company at the moment - Lloyd P., appointed on 10 March 2004. In addition, a secretary was appointed - Lloyd P., appointed on 10 March 2004. As of 28 April 2024, there was 1 ex director - Craig P.. There were no ex secretaries.

This company operates within the S41 9EY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1038218 . It is located at Unit 2, Off Whitting Valley Road, Chesterfield with a total of 11 cars.

P Parker & Son Limited Address / Contact

Office Address 93-97 Saltergate
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070138
Date of Incorporation Wed, 10th Mar 2004
Industry Freight transport by road
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Lloyd P.

Position: Director

Appointed: 10 March 2004

Lloyd P.

Position: Secretary

Appointed: 10 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2004

Resigned: 10 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 March 2004

Resigned: 10 March 2004

Craig P.

Position: Director

Appointed: 10 March 2004

Resigned: 09 October 2012

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Lloyd P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lloyd P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 8401 5043 112-11 12611 03639 753       
Balance Sheet
Cash Bank On Hand           97 20782 032
Current Assets67 88257 63358 40443 95765 87086 85064 28870 35459 864129 448140 957205 952180 060
Debtors23 41735 86139 10830 24434 02732 814     86 61380 064
Net Assets Liabilities           100 39378 537
Other Debtors           36 14640 627
Property Plant Equipment           37 06129 869
Cash Bank In Hand38 73415 50214 31610 71330 09352 336       
Intangible Fixed Assets26 00224 00222 00220 00218 00216 002       
Net Assets Liabilities Including Pension Asset Liability4 8401 5043 112-11 12611 03639 753       
Stocks Inventory5 7316 2704 9803 0001 7501 700       
Tangible Fixed Assets70 07256 07244 29335 12327 96023 502       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve4 7401 4043 012-11 22610 93639 653       
Shareholder Funds4 8401 5043 112-11 12611 03639 753       
Other
Accrued Liabilities Deferred Income           2 9755 065
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 9162 7032 9102 9182 8782 9382 975 
Accumulated Amortisation Impairment Intangible Assets           71 036 
Accumulated Depreciation Impairment Property Plant Equipment           194 958202 150
Average Number Employees During Period      10109108910
Bank Borrowings Overdrafts           35 27224 998
Corporation Tax Payable           6 222 
Corporation Tax Recoverable            3 440
Creditors     81 34877 76072 71149 341103 406104 742114 00424 998
Fixed Assets96 07480 07466 29555 12545 96239 50448 23645 68354 40742 73938 49037 06029 872
Increase From Depreciation Charge For Year Property Plant Equipment            7 192
Intangible Assets           33
Intangible Assets Gross Cost           71 039 
Net Current Assets Liabilities-83 380-72 784-58 611-62 742-30 2162 586-4 9786 61517 55833 94142 907101 57673 663
Other Creditors            11 386
Other Taxation Social Security Payable           1 5263 018
Prepayments Accrued Income           9 62813 317
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6 0048 4948 9727 0357 8996 3469 628 
Property Plant Equipment Gross Cost           232 019 
Total Assets Less Current Liabilities12 6947 2907 684-7 61715 74642 09043 25852 29871 96576 68081 397135 665103 535
Trade Creditors Trade Payables           96 25676 280
Trade Debtors Trade Receivables           40 83922 680
Creditors Due Within One Year Total Current Liabilities151 262130 417           
Intangible Fixed Assets Aggregate Amortisation Impairment45 03747 03749 03751 03753 03755 037       
Intangible Fixed Assets Amortisation Charged In Period 2 0002 0002 0002 0002 000       
Intangible Fixed Assets Cost Or Valuation71 03971 03971 03971 03971 03971 039       
Provisions For Liabilities Charges7 8545 7864 5723 5094 7102 337       
Tangible Fixed Assets Additions 1 180   1 360       
Tangible Fixed Assets Cost Or Valuation195 529196 709196 707196 707195 340198 061       
Tangible Fixed Assets Depreciation125 457140 637152 416161 584167 380174 559       
Tangible Fixed Assets Depreciation Charge For Period 15 180           
Creditors Due Within One Year 130 417117 015106 69996 08684 264       
Number Shares Allotted  100100100        
Par Value Share  111        
Share Capital Allotted Called Up Paid 100100100100        
Tangible Fixed Assets Depreciation Charged In Period  11 7799 1707 1635 818       

Transport Operator Data

Unit 2
Address Off Whitting Valley Road , Old Whittington
City Chesterfield
Post code S41 9EY
Vehicles 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements