Park Equity Invest Limited BOLTON


Founded in 2015, Park Equity Invest, classified under reg no. 09741268 is an active company. Currently registered at 3 The Studios BL1 4JU, Bolton the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Miguel C., Jeremy C.. Of them, Miguel C., Jeremy C. have been with the company the longest, being appointed on 20 July 2017. As of 14 June 2024, there was 1 ex director - Eve U.. There were no ex secretaries.

Park Equity Invest Limited Address / Contact

Office Address 3 The Studios
Office Address2 320 Chorley Old Road
Town Bolton
Post code BL1 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09741268
Date of Incorporation Thu, 20th Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (14 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Miguel C.

Position: Director

Appointed: 20 July 2017

Jeremy C.

Position: Director

Appointed: 20 July 2017

Eve U.

Position: Director

Appointed: 20 August 2015

Resigned: 20 July 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Miguel C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jeremy C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jm Parking Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Miguel C.

Notified on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Jeremy C.

Notified on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Jm Parking Limited

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10579140
Notified on 20 July 2017
Ceased on 7 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eve U.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-65 772       
Balance Sheet
Cash Bank In Hand1 857       
Cash Bank On Hand1 85715 6495 8964 03445 748400  
Current Assets81 51118 256584 4071 331 3881 457 1801 407 506  
Debtors79 6542 607578 5111 327 3541 411 4321 407 1061 270 4771 262 638
Net Assets Liabilities-65 7721 164 7701 271 0211 328 0281 342 6881 205 3101 178 2701 135 346
Net Assets Liabilities Including Pension Asset Liability-65 772       
Other Debtors79 6542 6077 3871 0003 3806 96226 32544 854
Property Plant Equipment1 187 0881 186 885770 379796 104783 172777 377774 550770 048
Tangible Fixed Assets1 187 088       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-65 773       
Shareholder Funds-65 772       
Other
Accumulated Depreciation Impairment Property Plant Equipment5 68311 31518 22830 87743 80949 60454 76459 266
Amounts Owed By Group Undertakings  151 806909 641991 923985 654981 635981 635
Amounts Owed To Group Undertakings 1 281 395  69 249107 155  
Average Number Employees During Period   22222
Bank Borrowings Overdrafts   720 372735 679704 804689 852825 112
Creditors1 310 12111 2321 691720 372735 679704 804689 852897 340
Creditors Due After One Year1 310 121       
Creditors Due Within One Year24 250       
Disposals Property Plant Equipment  419 825     
Finance Lease Liabilities Present Value Total12 63111 2321 691899    
Increase From Depreciation Charge For Year Property Plant Equipment 5 6326 91312 64912 9325 795 4 502
Net Current Assets Liabilities57 261-10 883502 3331 252 2961 295 1951 132 7371 093 572365 298
Number Shares Allotted1       
Other Creditors1 297 49015 57321 80520 53022 70033 27525 14425 974
Other Remaining Borrowings1 297 490       
Other Taxation Social Security Payable  38 28344 65148 87934 34731 11136 634
Par Value Share1       
Property Plant Equipment Gross Cost1 192 7711 198 200788 607826 981826 981 829 314 
Secured Debts1 297 490       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 192 771       
Tangible Fixed Assets Cost Or Valuation1 192 771       
Tangible Fixed Assets Depreciation5 683       
Tangible Fixed Assets Depreciation Charged In Period5 683       
Total Additions Including From Business Combinations Property Plant Equipment 5 42910 23238 374    
Total Assets Less Current Liabilities1 244 3491 176 0021 272 7122 048 4002 078 3671 910 1141 868 1221 135 346
Trade Creditors Trade Payables 4 02512 44513 0127 88115 39522 4059 620
Trade Debtors Trade Receivables  7 448414 356416 129414 490262 517236 149

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Thursday 7th September 2023
filed on: 18th, September 2023
Free Download (1 page)

Company search