Parham Builders Limited CHICHESTER


Parham Builders started in year 2001 as Private Limited Company with registration number 04256115. The Parham Builders company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chichester at Moore South Llp City Gates. Postal code: PO19 8DJ. Since Wed, 19th Sep 2001 Parham Builders Limited is no longer carrying the name Speed 8860.

The firm has 2 directors, namely Sally P., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 27 July 2001 and Sally P. has been with the company for the least time - from 15 March 2012. 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 - Keith P. who worked with the the firm until 24 February 2012.

Parham Builders Limited Address / Contact

Office Address Moore South Llp City Gates
Office Address2 2-4 Southgate
Town Chichester
Post code PO19 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04256115
Date of Incorporation Fri, 20th Jul 2001
Industry Development of building projects
Industry Other building completion and finishing
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Sally P.

Position: Director

Appointed: 15 March 2012

Richard P.

Position: Director

Appointed: 27 July 2001

Keith P.

Position: Secretary

Appointed: 27 July 2001

Resigned: 24 February 2012

Keith P.

Position: Director

Appointed: 27 July 2001

Resigned: 24 February 2012

Christopher P.

Position: Director

Appointed: 27 July 2001

Resigned: 20 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 2001

Resigned: 27 July 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2001

Resigned: 27 July 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Richard P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sally P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard P.

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

Sally P.

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

Company previous names

Speed 8860 September 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth80 40995 464       
Balance Sheet
Cash Bank On Hand 78 93992 95577 950111 04662 012115 56489 15273 599
Current Assets167 234152 120167 002146 907148 744118 929166 972185 774180 307
Debtors35 39944 84051 20250 98221 51533 88438 24877 94987 407
Net Assets Liabilities 95 464105 204119 25796 05969 41083 85285 86478 484
Other Debtors 10 04211 6477 8366 5336 5206 8917 4757 150
Property Plant Equipment 36 45041 43761 01045 10533 88934 50545 46046 140
Total Inventories 28 34122 84517 97516 18323 03313 16018 67319 301
Cash Bank In Hand113 79578 939       
Stocks Inventory18 04028 341       
Tangible Fixed Assets25 16036 450       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve80 40795 462       
Shareholder Funds80 40995 464       
Other
Accumulated Depreciation Impairment Property Plant Equipment 25 35730 51141 08156 98668 20268 38062 17066 495
Average Number Employees During Period     6677
Corporation Tax Payable 17 20020 50012 90014 40014 07028 65018 40019 310
Creditors 88 806101 03582 36094 09081 608115 425143 570147 563
Future Minimum Lease Payments Under Non-cancellable Operating Leases     40 50022 50064 50045 000
Increase From Depreciation Charge For Year Property Plant Equipment  11 83713 80515 905 14 19414 21813 396
Net Current Assets Liabilities57 04963 31465 96764 54754 65437 32151 54742 20432 744
Number Shares Issued Fully Paid  222    
Other Creditors 12 77614 7178 18825 07216 27925 92842 19845 446
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 6823 235  14 01620 4289 071
Other Disposals Property Plant Equipment  17 0004 000  15 70626 40027 739
Other Taxation Social Security Payable 19 95727 80426 86724 50715 89634 27839 34833 341
Par Value Share 1111    
Property Plant Equipment Gross Cost 61 80771 949102 091 102 091102 885107 630112 635
Provisions For Liabilities Balance Sheet Subtotal 4 3002 2006 3003 7001 8002 2001 800400
Taxation Including Deferred Taxation Balance Sheet Subtotal       1 800400
Total Additions Including From Business Combinations Property Plant Equipment  27 14234 143  16 50031 14532 744
Total Assets Less Current Liabilities82 20999 764107 404125 55799 75971 21086 05287 66478 884
Trade Creditors Trade Payables 38 87338 01434 40530 11135 36326 56943 62449 466
Trade Debtors Trade Receivables 34 79839 55543 14614 98227 36431 35770 47480 257
Creditors Due Within One Year110 18588 806       
Number Shares Allotted 2       
Provisions For Liabilities Charges1 8004 300       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 12th, April 2023
Free Download (11 pages)

Company search