Parkeray Interiors Limited LONDON


Founded in 1998, Parkeray Interiors, classified under reg no. 03493453 is an active company. Currently registered at 2nd Floor EC4R 9AT, London the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 30th Dec 2019 Parkeray Interiors Limited is no longer carrying the name Parkeray.

At present there are 8 directors in the the firm, namely Gregory L., Sophie R. and Terence T. and others. In addition one secretary - Adrian G. - is with the company. 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 - Peter K. who worked with the the firm until 1 August 2001.

Parkeray Interiors Limited Address / Contact

Office Address 2nd Floor
Office Address2 24 King William Street
Town London
Post code EC4R 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493453
Date of Incorporation Thu, 15th Jan 1998
Industry Other construction installation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Gregory L.

Position: Director

Appointed: 01 April 2022

Sophie R.

Position: Director

Appointed: 01 April 2022

Terence T.

Position: Director

Appointed: 01 April 2022

Parkeray Limited

Position: Corporate Director

Appointed: 30 December 2019

Jon P.

Position: Director

Appointed: 27 December 2019

Gerry G.

Position: Director

Appointed: 27 December 2019

Christopher A.

Position: Director

Appointed: 01 June 2019

Ivan C.

Position: Director

Appointed: 01 February 2013

Duncan E.

Position: Director

Appointed: 01 February 2013

Adrian G.

Position: Secretary

Appointed: 01 August 2001

Ben W.

Position: Director

Appointed: 01 April 2022

Resigned: 19 January 2024

Alan W.

Position: Director

Appointed: 27 December 2019

Resigned: 31 March 2022

Andrew S.

Position: Director

Appointed: 27 December 2019

Resigned: 31 March 2022

Jason P.

Position: Director

Appointed: 01 June 2019

Resigned: 27 December 2019

Geoffrey W.

Position: Director

Appointed: 01 February 2013

Resigned: 27 December 2019

Clare A.

Position: Director

Appointed: 01 January 2006

Resigned: 27 December 2019

Adrian G.

Position: Director

Appointed: 15 December 2003

Resigned: 27 December 2019

Ian G.

Position: Director

Appointed: 12 June 2001

Resigned: 12 November 2012

Philip P.

Position: Director

Appointed: 12 June 2001

Resigned: 31 March 2022

David A.

Position: Director

Appointed: 12 June 2001

Resigned: 31 October 2008

Michael M.

Position: Director

Appointed: 16 March 1998

Resigned: 27 December 2019

Peter K.

Position: Director

Appointed: 16 March 1998

Resigned: 27 December 2019

Steven P.

Position: Director

Appointed: 13 February 1998

Resigned: 15 December 2000

Peter K.

Position: Secretary

Appointed: 13 February 1998

Resigned: 01 August 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1998

Resigned: 13 February 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 January 1998

Resigned: 13 February 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Parkeray Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Parkeray Ltd

24 King William Street, London, EC4R 9AT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 8670500
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Parkeray December 30, 2019
Artplan February 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand115 761 5607 465 0936 361 930
Current Assets  28 065 99726 592 56729 468 091
Debtors  22 304 43719 127 47423 106 161
Net Assets Liabilities11 2 699 0403 048 717
Other Debtors  1 068 724579 438649 507
Other
Amount Specific Advance Or Credit Directors    20 000
Amount Specific Advance Or Credit Made In Period Directors    20 000
Director Remuneration  1 553 8122 125 173719 480
Accrued Liabilities Deferred Income  658 938518 996480 295
Administrative Expenses  5 583 3414 569 9906 551 736
Amounts Owed By Group Undertakings  1 146 0441 040 189455 375
Amounts Owed To Group Undertakings  2 612 1464 580 4484 243 304
Amounts Recoverable On Contracts  7 956 146569 053549 909
Applicable Tax Rate  191919
Average Number Employees During Period  838482
Comprehensive Income Expense  1 365 113597 694849 677
Corporation Tax Payable    67 394
Cost Sales  106 317 13979 372 648108 779 835
Creditors  25 964 651518 996480 295
Current Tax For Period  -1 154 324-491 440-489 028
Dividends Paid  1 500 000 500 000
Dividends Paid On Shares Final    500 000
Dividends Paid On Shares Interim  1 500 000  
Further Operating Expense Item Component Total Operating Expenses  45 00042 50044 500
Gross Profit Loss  5 785 7064 676 2446 894 831
Net Current Assets Liabilities  2 101 3463 218 0363 529 012
Number Shares Issued Fully Paid   100 000100 000
Operating Profit Loss  202 365106 254343 095
Other Interest Receivable Similar Income Finance Income  8 424 17 554
Other Taxation Social Security Payable  3 020 844429 321275 043
Par Value Share 1 11
Pension Other Post-employment Benefit Costs Other Pension Costs  96 49696 496204 378
Profit Loss  1 365 113597 694849 677
Profit Loss On Ordinary Activities Before Tax  210 789106 254360 649
Social Security Costs  800 455800 3851 189 222
Staff Costs Employee Benefits Expense  6 055 1367 400 98010 309 516
Tax Expense Credit Applicable Tax Rate  40 05020 18868 523
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -1 154 324-491 440-489 028
Total Assets Less Current Liabilities  2 101 3462 699 0403 529 012
Total Operating Lease Payments  167 197183 977277 741
Trade Creditors Trade Payables  252 5111 953 6014 932 752
Trade Debtors Trade Receivables  12 133 5237 348 62812 376 747
Turnover Revenue  112 102 84584 048 892115 674 666
Wages Salaries  5 158 1856 504 0998 915 916
Number Shares Allotted 1   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (26 pages)

Company search