Park Hall Timber Products Limited NOTTINGHAM


Park Hall Timber Products started in year 2011 as Private Limited Company with registration number 07611710. The Park Hall Timber Products company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Nottingham at 24 Sedgwick Street Langley Mill Sedgwick Street. Postal code: NG16 4DT.

The company has one director. Andrew H., appointed on 11 July 2022. There are currently no secretaries appointed. As of 2 May 2024, there were 4 ex directors - Rhys M., Robert P. and others listed below. There were no ex secretaries.

Park Hall Timber Products Limited Address / Contact

Office Address 24 Sedgwick Street Langley Mill Sedgwick Street
Office Address2 Langley Mill
Town Nottingham
Post code NG16 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07611710
Date of Incorporation Thu, 21st Apr 2011
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Andrew H.

Position: Director

Appointed: 11 July 2022

Rhys M.

Position: Director

Appointed: 11 July 2022

Resigned: 18 June 2023

Robert P.

Position: Director

Appointed: 14 July 2016

Resigned: 11 July 2022

Janet S.

Position: Director

Appointed: 01 December 2014

Resigned: 14 July 2016

George H.

Position: Director

Appointed: 21 April 2011

Resigned: 05 January 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Andrew H. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Pt2022 Limited that entered Ashbourne, England as the official address. 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. Then there is Robert P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Andrew H.

Notified on 27 April 2020
Nature of control: 50,01-75% shares

Pt2022 Limited

25 Church Street, Ashbourne, DE6 1AE, England

Legal authority England
Legal form Limited Company
Notified on 16 January 2023
Ceased on 18 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert P.

Notified on 21 April 2017
Ceased on 11 July 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth223682 517-14 572      
Balance Sheet
Current Assets7 7817 97110 87312 92323 16010 85710 10015 87635 36623 907
Net Assets Liabilities   -15 006-2 2023 436-17 423-27 223-74 941-71 618
Cash Bank In Hand1 0763 0276 845       
Debtors340340340419      
Intangible Fixed Assets11 77611 26410 75210 240      
Net Assets Liabilities Including Pension Asset Liability223682 517-14 572      
Stocks Inventory6 3654 6043 68812 504      
Tangible Fixed Assets3 9043 2223 2463 132      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-782682 417-14 672      
Shareholder Funds223682 517-14 572      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -11 881-5 813-6 235-12 777-8 738-15 471-12 939
Average Number Employees During Period     56676
Creditors   207 85851 61466 50468 72689 92733 00030 397
Fixed Assets15 68014 48613 99813 37231 13964 28052 95755 03750 61420 671
Net Current Assets Liabilities-15 658-14 118-11 481-27 944-27 528-54 609-57 603-73 522-50 494-48 953
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4209261 0381 023529420420
Total Assets Less Current Liabilities   -3 1253 6119 671-4 646-18 485-26 470-28 282
Creditors Due Within One Year23 43922 08922 35440 867      
Number Shares Allotted100100100100      
Par Value Share 111      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 24 Sedgwick Street Langley Mill Sedgwick Street Langley Mill Nottingham NG16 4DT England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Wednesday 8th November 2023
filed on: 8th, November 2023
Free Download (2 pages)

Company search