Parkshield Ltd MANCHESTER


Parkshield started in year 2004 as Private Limited Company with registration number 05242896. The Parkshield company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at 31 Sackville Street. Postal code: M1 3LZ.

At the moment there are 2 directors in the the company, namely Costas G. and Peter G.. In addition one secretary - Patricia G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Yvonne O. who worked with the the company until 12 January 2017.

This company operates within the M41 5AW postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1041068 . It is located at Flixton Service Centre, Rear Of 67 Flixton Road, Manchester with a total of 10 cars.

Parkshield Ltd Address / Contact

Office Address 31 Sackville Street
Town Manchester
Post code M1 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05242896
Date of Incorporation Mon, 27th Sep 2004
Industry Other passenger land transport
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (16 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

Patricia G.

Position: Secretary

Appointed: 28 April 2021

Costas G.

Position: Director

Appointed: 16 January 2017

Peter G.

Position: Director

Appointed: 16 January 2017

Patricia G.

Position: Director

Appointed: 16 January 2017

Resigned: 28 April 2021

Peter G.

Position: Director

Appointed: 16 January 2017

Resigned: 21 March 2017

Peter G.

Position: Director

Appointed: 13 January 2016

Resigned: 23 March 2017

Yvonne O.

Position: Secretary

Appointed: 27 September 2004

Resigned: 12 January 2017

Richard B.

Position: Director

Appointed: 27 September 2004

Resigned: 16 January 2017

Jeanette B.

Position: Director

Appointed: 27 September 2004

Resigned: 12 January 2017

Emmanuel O.

Position: Director

Appointed: 27 September 2004

Resigned: 16 January 2017

Yvonne O.

Position: Director

Appointed: 27 September 2004

Resigned: 16 January 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Wythenshawe Private Hire Ltd from Manchester, England. 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 entity in the PSC register is Emmanuel O. This PSC has significiant influence or control over the company, owns 25-50% shares. The third one is Jeanette B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

Wythenshawe Private Hire Ltd

Oatlands House Oatlands Road, Manchester, M22 1BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Cardiff
Registration number 02717649
Notified on 27 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emmanuel O.

Notified on 6 April 2016
Ceased on 16 January 2017
Nature of control: significiant influence or control
25-50% shares

Jeanette B.

Notified on 6 April 2016
Ceased on 12 January 2017
Nature of control: significiant influence or control
25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2412 05941 4124 08646 91494 54576 176
Current Assets159 39082 363113 867123 970122 014178 490281 524
Debtors159 36670 30472 454119 88475 10183 945205 348
Net Assets Liabilities54 75517 4666 846-20 840-27 349-17 19929 873
Other Debtors  10 77514 727   
Property Plant Equipment376 856222 237207 048112 68672 33671 40141 558
Other
Accrued Liabilities  4 7395 341   
Accrued Liabilities Not Expressed Within Creditors Subtotal   -5 341-6 655-5 082-11 378
Accumulated Depreciation Impairment Property Plant Equipment279 802296 662271 736373 088403 073433 407446 260
Additions Other Than Through Business Combinations Property Plant Equipment   10 99022 34051 784 
Administrative Expenses  601 322824 135   
Average Number Employees During Period23262617141214
Balances Amounts Owed To Related Parties 124 042152 049    
Comprehensive Income Expense  -10 620-27 686   
Cost Sales  43 783138 497   
Creditors277 706198 511213 91739 1244 06550 00042 028
Depreciation Expense Property Plant Equipment  104 203103 752   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 125129 129 -32 705-18 686-16 990
Disposals Property Plant Equipment 196 940129 140-4 000-32 705-22 385-16 990
Financial Liabilities  67 78539 124   
Fixed Assets376 856222 237207 048    
Gross Profit Loss  518 362780 002   
Increase From Depreciation Charge For Year Property Plant Equipment 73 545104 203101 35262 69049 02029 843
Interest Payable Similar Charges Finance Costs  8 2485 287   
Net Current Assets Liabilities-118 316-116 148-100 050-83 036-78 881-23 04347 082
Other Creditors  185 147179 317   
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -25 560     
Other Operating Income Format1  80 000    
Prepayments  884904   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   9041 2759201 412
Profit Loss  -10 620-27 686   
Profit Loss On Ordinary Activities Before Tax  -11 208-49 420   
Property Plant Equipment Gross Cost656 658518 899478 784485 774475 409504 808487 818
Provisions For Liabilities Balance Sheet Subtotal35 85632 95532 3676 02510 08410 4755 361
Taxation Social Security Payable  6 25411 044   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -588-21 734   
Total Additions Including From Business Combinations Property Plant Equipment 59 18189 025    
Total Assets Less Current Liabilities258 540106 089106 99824 309-6 54548 35888 640
Trade Creditors Trade Payables  17 77617 550   
Trade Debtors Trade Receivables  60 795105 157   
Turnover Revenue  562 145918 499   

Transport Operator Data

Flixton Service Centre
Address Rear Of 67 Flixton Road , Urmston
City Manchester
Post code M41 5AN
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2021-04-28
filed on: 28th, April 2021
Free Download (1 page)

Company search

Advertisements