Furness Park (dalton) Limited BARROW-IN-FURNESS


Furness Park (dalton) Limited is a private limited company located at Suite 6, Furness Gate, Peter Green Way, Barrow-In-Furness LA14 2PE. Its net worth is valued to be roughly 312082 pounds, and the fixed assets the company owns total up to 356510 pounds. Incorporated on 1988-10-18, this 35-year-old company is run by 2 directors.
Director Alan S., appointed on 18 September 1991. Director Lynda S., appointed on 18 September 1991.
Switching the focus to secretaries, we can name: Lynda S..
The company is categorised as "maintenance and repair of motor vehicles" (SIC: 45200).
The latest confirmation statement was filed on 2023-09-18 and the due date for the next filing is 2024-10-02. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Furness Park (dalton) Limited Address / Contact

Office Address Suite 6, Furness Gate
Office Address2 Peter Green Way
Town Barrow-in-furness
Post code LA14 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02306600
Date of Incorporation Tue, 18th Oct 1988
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Lynda S.

Position: Secretary

Resigned:

Alan S.

Position: Director

Appointed: 18 September 1991

Lynda S.

Position: Director

Appointed: 18 September 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Alan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lynda S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynda S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth312 082362 812448 291       
Balance Sheet
Current Assets341 120337 832451 790491 285617 083288 733351 698201 760426 202327 123
Net Assets Liabilities  448 541497 254604 547392 054437 726485 314565 800 
Cash Bank In Hand120 39867 327157 810       
Debtors219 622269 40548 200       
Stocks Inventory1 1001 100245 780       
Tangible Fixed Assets356 510355 484355 624       
Reserves/Capital
Called Up Share Capital2 3822 3822 382       
Profit Loss Account Reserve309 700360 430445 909       
Shareholder Funds312 082362 812448 291       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 7913 1874 5954 15517 1041 7951 7001 500
Average Number Employees During Period    553332
Creditors  394 733383 938399 965360 086356 83975 534215 09569 531
Fixed Assets395 161394 135394 275393 094392 024467 562459 971360 883356 393352 714
Net Current Assets Liabilities-82 750-31 06054 266107 347217 118-71 353-5 141126 226211 107 
Total Assets Less Current Liabilities312 411363 075448 541500 441609 142396 209454 830487 109567 500 
Creditors Due Within One Year423 870368 892397 524       
Investments Fixed Assets38 65138 65138 651       
Number Shares Allotted 500500       
Par Value Share 11       
Provisions For Liabilities Charges329263250       
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Additions  1 100       
Tangible Fixed Assets Cost Or Valuation 395 279396 379       
Tangible Fixed Assets Depreciation38 76839 79540 755       
Tangible Fixed Assets Depreciation Charged In Period 1 027960       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 5th, December 2023
Free Download (4 pages)

Company search