Plaxton Park Industrial Estate Limited LEEDS


Founded in 2002, Plaxton Park Industrial Estate, classified under reg no. 04624287 is an active company. Currently registered at Margaret House LS8 1EP, Leeds the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Christian L. and Amanda S.. In addition one secretary - Christian L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plaxton Park Industrial Estate Limited Address / Contact

Office Address Margaret House
Office Address2 2 Devonshire Crescent
Town Leeds
Post code LS8 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04624287
Date of Incorporation Mon, 23rd Dec 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Christian L.

Position: Secretary

Appointed: 14 September 2017

Christian L.

Position: Director

Appointed: 16 June 2017

Amanda S.

Position: Director

Appointed: 02 July 2003

Christian L.

Position: Director

Appointed: 24 February 2006

Resigned: 18 March 2010

William L.

Position: Secretary

Appointed: 02 July 2003

Resigned: 06 April 2017

Nigel L.

Position: Secretary

Appointed: 23 December 2002

Resigned: 19 May 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 December 2002

Resigned: 23 December 2002

William L.

Position: Director

Appointed: 23 December 2002

Resigned: 06 April 2017

Nigel L.

Position: Director

Appointed: 23 December 2002

Resigned: 19 May 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2002

Resigned: 23 December 2002

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Amanda S. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is William L. This PSC owns 50,01-75% shares.

Amanda S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

William L.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand610 736294 257593 160242 117468 806
Current Assets3 844 1454 011 9704 265 9684 499 2818 122 206
Debtors448 518621 546576 641763 8004 160 036
Net Assets Liabilities   3 897 1933 909 046
Other Debtors340 745449 383229 144366 821314 964
Total Inventories2 784 8913 096 1673 096 1673 493 364 
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 015   
Amounts Owed By Related Parties    3 266 750
Amounts Owed To Other Related Parties Other Than Directors395 108337 830   
Average Number Employees During Period 2775
Bank Borrowings Overdrafts    3 250 000
Corporation Tax Payable89 00090 00098 00076 00049 561
Creditors597 094508 363499 553602 0883 250 000
Depreciation Rate Used For Property Plant Equipment 2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 015  
Disposals Property Plant Equipment  5 015  
Net Current Assets Liabilities3 247 0513 503 6073 766 4153 897 1937 159 046
Number Shares Issued Fully Paid50505050 
Other Creditors395 108  394 220608 624
Other Taxation Social Security Payable31 258 27 73121 09231 329
Par Value Share 111 
Property Plant Equipment Gross Cost 5 015   
Total Assets Less Current Liabilities3 247 0513 503 6073 766 4153 897 193 
Trade Creditors Trade Payables81 72880 53357 985110 776273 646
Trade Debtors Trade Receivables107 773172 163347 497396 979578 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search