Ainsworth And Parkinson Limited LANCASHIRE


Founded in 2005, Ainsworth And Parkinson, classified under reg no. 05365712 is an active company. Currently registered at 14 Sceptre Court, Sceptre Point PR5 6AW, Lancashire the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 7th March 2005 Ainsworth And Parkinson Limited is no longer carrying the name Manesco.

At the moment there are 4 directors in the the firm, namely Narendra P., Christopher W. and Paul A. and others. In addition one secretary - Timothy P. - is with the company. As of 29 April 2024, there was 1 ex director - David D.. There were no ex secretaries.

Ainsworth And Parkinson Limited Address / Contact

Office Address 14 Sceptre Court, Sceptre Point
Office Address2 Preston
Town Lancashire
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05365712
Date of Incorporation Tue, 15th Feb 2005
Industry Video production activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Narendra P.

Position: Director

Appointed: 23 March 2018

Christopher W.

Position: Director

Appointed: 25 April 2005

Paul A.

Position: Director

Appointed: 15 February 2005

Timothy P.

Position: Director

Appointed: 15 February 2005

Timothy P.

Position: Secretary

Appointed: 15 February 2005

David D.

Position: Director

Appointed: 25 April 2005

Resigned: 30 April 2023

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Anthony A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy P. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Manesco March 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 823130 210266 361105 647517 0664 3241 551
Current Assets977 3991 069 3501 063 626764 1371 094 244866 437856 803
Debtors965 576939 140797 265658 490577 178862 113855 252
Net Assets Liabilities317 885405 629425 164352 771389 129331 696333 753
Other Debtors372 381334 965219 057254 570272 278312 923262 728
Property Plant Equipment119 772102 48393 489107 44176 37565 75449 513
Other
Accrued Liabilities Deferred Income  186 99666 182182 297131 44493 945
Accumulated Depreciation Impairment Property Plant Equipment344 802282 636261 163290 251284 143282 199253 433
Amounts Owed By Related Parties9 2471 1351 10026 513399147 038112 929
Amounts Owed To Group Undertakings100100     
Average Number Employees During Period  4241373429
Bank Borrowings Overdrafts41 065   64 28635 7147 143
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment37 52014 28410 71324 9584 992  
Corporation Tax Payable104 30685 62685 60811   
Corporation Tax Recoverable1 468      
Creditors12 3964 055720 63713 83073 98239 4337 143
Finance Lease Liabilities Present Value Total  4 05513 8309 6963 7193 654
Fixed Assets119 872102 58393 589107 54176 47565 85449 613
Future Minimum Lease Payments Under Non-cancellable Operating Leases 163 21091 29062 175161 658123 31160 873
Increase From Depreciation Charge For Year Property Plant Equipment 39 49932 41934 25030 79423 44517 102
Investments Fixed Assets100100100100100100100
Net Current Assets Liabilities222 851318 211342 989275 421399 071319 473301 824
Number Shares Issued Fully Paid 36 00036 000    
Other Creditors12 3964 0556713 830423713 935
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 101 66553 8925 16236 90225 38945 868
Other Disposals Property Plant Equipment 122 13159 4306 00845 57427 13248 256
Other Taxation Social Security Payable170 960194 595173 600129 984   
Par Value Share 1010    
Percentage Class Share Held In Subsidiary 100100 100100 
Property Plant Equipment Gross Cost464 574385 119354 652397 692360 518347 953302 946
Provisions For Liabilities Balance Sheet Subtotal12 44211 11011 41416 36112 43514 19810 541
Taxation Including Deferred Taxation Balance Sheet Subtotal12 44211 11011 41416 36112 43514 19810 541
Total Additions Including From Business Combinations Property Plant Equipment 42 67628 96349 0488 40014 5673 249
Total Assets Less Current Liabilities342 723420 794436 578382 962475 546385 327351 437
Trade Creditors Trade Payables333 900317 706270 311287 385244 852226 263233 950
Trade Debtors Trade Receivables582 480603 040577 108377 407304 501402 152479 595

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Cancellation of shares. Statement of Capital on 30th April 2023: 8900.00 GBP
filed on: 5th, March 2024
Free Download (6 pages)

Company search

Advertisements