Parkem Limited LEICESTER


Parkem started in year 1997 as Private Limited Company with registration number 03411878. The Parkem company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Leicester at Pickford House 18 High View Close. Postal code: LE4 9LJ.

Currently there are 2 directors in the the firm, namely Manishkumar P. and Parthiv P.. In addition one secretary - Manishkumar P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parkem Limited Address / Contact

Office Address Pickford House 18 High View Close
Office Address2 Vantage Park, Hamilton
Town Leicester
Post code LE4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411878
Date of Incorporation Wed, 30th Jul 1997
Industry Dormant Company
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Manishkumar P.

Position: Secretary

Appointed: 15 June 2021

Manishkumar P.

Position: Director

Appointed: 04 March 2008

Parthiv P.

Position: Director

Appointed: 04 March 2008

Karnikkant P.

Position: Secretary

Appointed: 04 March 2008

Resigned: 15 June 2021

Sudhaben T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 04 March 2008

Sudhaben T.

Position: Director

Appointed: 01 September 1997

Resigned: 04 March 2008

Kamal T.

Position: Secretary

Appointed: 30 July 1997

Resigned: 04 March 2008

Yvonne W.

Position: Nominee Director

Appointed: 30 July 1997

Resigned: 30 July 1997

Harold W.

Position: Nominee Secretary

Appointed: 30 July 1997

Resigned: 30 July 1997

Kamal T.

Position: Director

Appointed: 30 July 1997

Resigned: 04 March 2008

Suryakant P.

Position: Director

Appointed: 30 July 1997

Resigned: 01 September 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Kt Properties (Hco) Ltd from Leicester, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is F W Pickford (Kettering) Limited that entered Leicester, United Kingdom as the official address. This PSC has a legal form of "a limited", 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.

Kt Properties (Hco) Ltd

18 High View Close, Pickford House, Vantage Park, Leicester, Leicestershire, LE4 9LJ, United Kingdom

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 12849678
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

F W Pickford (Kettering) Limited

Pickford House 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered United Kingdom
Registration number 05475022
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand3501 050138 127270 8867 820 
Current Assets965 6741 939 6902 384 9142 564 4992 318 295 
Debtors902 3271 773 2692 123 9442 093 8712 068 082 
Net Assets Liabilities659 887988 162841 821306 612519 798-54
Other Debtors24 90024 90024 90024 90024 900 
Property Plant Equipment120 99289 42274 88674 22863 775 
Total Inventories62 997165 371122 843199 742242 393 
Other
Version Production Software     2 022
Accrued Liabilities10 74945 949526 337217 606174 143 
Accumulated Amortisation Impairment Intangible Assets 56 000230 894346 341461 788 
Accumulated Depreciation Impairment Property Plant Equipment162 098140 819156 709171 439184 764 
Additions Other Than Through Business Combinations Property Plant Equipment     5 350
Amounts Owed By Group Undertakings Participating Interests    936 487 
Amounts Owed To Group Undertakings Participating Interests    257 270 
Average Number Employees During Period 2323323638
Bank Borrowings    1 000 020 
Bank Borrowings Overdrafts182 9661 192 5211 125 47868 499462 530 
Creditors418 6471 192 5211 243 8581 216 9801 000 02054
Disposals Decrease In Amortisation Impairment Intangible Assets     548 373
Disposals Intangible Assets     1 154 470
Fixed Assets121 0921 194 522998 562882 457756 557 
Increase From Amortisation Charge For Year Intangible Assets 56 000 115 447115 44786 585
Increase From Depreciation Charge For Year Property Plant Equipment 16 156 14 73013 3258 514
Intangible Assets 504 000923 576808 129692 682 
Intangible Assets Gross Cost 560 0001 154 4701 154 4701 154 470 
Investments    100 
Investments In Subsidiaries Measured Fair Value    100-100
Net Current Assets Liabilities547 027994 3931 096 122651 755773 881-54
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     193 278
Other Disposals Property Plant Equipment     253 889
Prepayments Accrued Income    363 499 
Property Plant Equipment Gross Cost283 090230 241231 595245 667248 539 
Recoverable Value-added Tax18 79241 45812 44943 75153 365 
Taxation Including Deferred Taxation Balance Sheet Subtotal    10 620 
Taxation Social Security Payable    7 21354
Total Assets Less Current Liabilities668 1192 188 9152 094 6841 534 2121 530 438-54
Trade Creditors Trade Payables208 057514 347384 7241 354 894643 258 
Trade Debtors Trade Receivables244 859445 946384 463353 210379 154 
Corporation Tax Payable16 076-1 572    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 435    
Disposals Property Plant Equipment 100 901    
Investments Fixed Assets100601 100100100100 
Other Creditors  118 380160 000  
Other Taxation Social Security Payable7992 7031 4513 3657 213 
Prepayments11 62711 03744 345149 309363 499 
Provisions For Liabilities Balance Sheet Subtotal8 2328 2329 00510 62010 620 
Total Additions Including From Business Combinations Intangible Assets 560 000    
Total Additions Including From Business Combinations Property Plant Equipment 48 052 14 0722 872 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements