You are here: bizstats.co.uk > a-z index > F list

F.a.parkes (motor Body Fittings) Limited LEIGH


Founded in 1971, F.a.parkes (motor Body Fittings), classified under reg no. 01035406 is an active company. Currently registered at Unit 4 Acorn Court WN7 3AE, Leigh the company has been in the business for 53 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Philip B., appointed on 26 September 1997. In addition, a secretary was appointed - Janet N., appointed on 26 September 1997. 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 - Christina P. who worked with the the company until 26 September 1997.

F.a.parkes (motor Body Fittings) Limited Address / Contact

Office Address Unit 4 Acorn Court
Office Address2 Butts Street
Town Leigh
Post code WN7 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01035406
Date of Incorporation Mon, 20th Dec 1971
Industry Machining
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Philip B.

Position: Director

Appointed: 26 September 1997

Janet N.

Position: Secretary

Appointed: 26 September 1997

Christina P.

Position: Secretary

Appointed: 04 May 1991

Resigned: 26 September 1997

Thomas B.

Position: Director

Appointed: 04 May 1991

Resigned: 26 September 1997

Michael P.

Position: Director

Appointed: 04 May 1991

Resigned: 26 September 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Philip B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Janet N. This PSC owns 25-50% shares.

Philip B.

Notified on 26 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Janet N.

Notified on 28 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand144 082222 649538 388670 702708 102510 031
Current Assets1 139 1901 206 3701 501 0081 768 6052 189 8072 097 655
Debtors540 190496 743389 448415 326485 211490 848
Net Assets Liabilities750 742855 0731 032 3411 315 4491 630 5601 759 590
Other Debtors21 41221 7862 6755 36627 91421 223
Property Plant Equipment61 49715 88713 6487 56024 23921 561
Total Inventories454 918486 978573 172682 577  
Other
Accumulated Depreciation Impairment Property Plant Equipment370 734423 520434 313331 004306 323317 972
Average Number Employees During Period151415151415
Creditors46 46615 800480 478459 641578 095354 784
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 059102 53885 313110 36382 67254 980
Increase From Depreciation Charge For Year Property Plant Equipment 52 78610 7938 9825 96711 649
Net Current Assets Liabilities745 160856 8621 020 5301 308 9641 611 7121 742 871
Other Creditors46 46615 80079 27994 022129 83583 732
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   112 29130 648 
Other Disposals Property Plant Equipment   112 83930 666 
Other Taxation Social Security Payable37 52347 885135 996196 470190 968152 192
Property Plant Equipment Gross Cost432 231439 407447 961338 564330 562339 533
Provisions For Liabilities Balance Sheet Subtotal9 4491 8761 8371 0755 3914 842
Total Additions Including From Business Combinations Property Plant Equipment 7 1768 5543 44222 6648 971
Total Assets Less Current Liabilities806 657872 7491 034 1781 316 5241 635 9511 764 432
Trade Creditors Trade Payables284 266224 124265 203169 149257 292118 860
Trade Debtors Trade Receivables518 778474 957386 773409 960457 297469 625

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements