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

G. Parish Engineering Limited BURY ST. EDMUNDS


G. Parish Engineering started in year 1999 as Private Limited Company with registration number 03750079. The G. Parish Engineering company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bury St. Edmunds at Crossways Sudbury Road. Postal code: IP30 0LN.

Currently there are 2 directors in the the firm, namely Sheila P. and Graham P.. In addition one secretary - Sheila P. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

G. Parish Engineering Limited Address / Contact

Office Address Crossways Sudbury Road
Office Address2 Cockfield
Town Bury St. Edmunds
Post code IP30 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03750079
Date of Incorporation Fri, 9th Apr 1999
Industry Machining
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Sheila P.

Position: Director

Appointed: 09 April 1999

Sheila P.

Position: Secretary

Appointed: 09 April 1999

Graham P.

Position: Director

Appointed: 09 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1999

Resigned: 09 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Graham P. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Sheila P. This PSC owns 25-50% shares.

Graham P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Sheila P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand338 900386 877293 776250 926334 842359 469317 941
Current Assets551 640781 710722 585535 859579 965850 256643 055
Debtors204 333275 541208 532160 925182 683213 487230 512
Net Assets Liabilities895 9731 095 9461 370 5171 876 4742 323 5382 560 9393 045 313
Other Debtors2 4931 7272 423  1 6201 800
Property Plant Equipment1 075 4621 069 4281 342 6871 989 2762 523 5712 495 8813 124 990
Total Inventories8 407119 292220 277124 00862 440277 30094 602
Other
Accrued Liabilities  4 8005 0005 00011 6006 250
Accumulated Depreciation Impairment Property Plant Equipment211 316260 187301 744342 921390 126433 213478 835
Additions Other Than Through Business Combinations Property Plant Equipment 12 504273 906277 629335 40715 397449 241
Average Number Employees During Period10111114151314
Bank Borrowings472 139441 712382 664357 779339 206295 878230 940
Bank Overdrafts35 63429 21529 783    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment864 680864 6801 094 270    
Creditors218 690281 812251 466357 779339 206295 878230 940
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 150 -9 542
Disposals Property Plant Equipment    -2 150 -9 800
Dividend Per Share Interim  15 00020 000   
Dividends Paid On Shares Interim  30 00040 000   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 30 33350 409    
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income  46 217332 212201 077 190 586
Income Tax Expense Credit On Components Other Comprehensive Income  4 192    
Increase From Depreciation Charge For Year Property Plant Equipment 48 87150 26541 17749 35543 08755 164
Net Current Assets Liabilities332 950499 898471 119357 007305 043521 545359 009
Number Shares Issued Fully Paid  22222
Other Creditors11 48522 8177 28016 16874 93614 22414 460
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 708    
Other Disposals Property Plant Equipment  9 500    
Other Remaining Borrowings  545604302615 
Par Value Share   1111
Prepayments  2 4231951 1785 2051 158
Property Plant Equipment Gross Cost1 286 7781 329 6151 644 4312 332 1972 913 6972 929 0943 603 825
Provisions For Liabilities Balance Sheet Subtotal40 30031 66835 857112 030165 870160 609207 746
Raw Materials Consumables   6 2717 3118 89810 877
Taxation Social Security Payable81 662122 67795 88398 30687 604107 94095 860
Total Assets Less Current Liabilities1 408 4121 569 3261 813 8062 346 2832 828 6143 017 4263 483 999
Total Borrowings  382 664357 779339 206295 878230 940
Total Increase Decrease From Revaluations Property Plant Equipment 30 33350 410410 137248 243 235 290
Trade Creditors Trade Payables89 909107 103113 17543 88287 051174 066125 147
Trade Debtors Trade Receivables201 840273 814206 109160 730181 505206 662227 554
Work In Progress  220 277117 73755 129268 40283 725
Director Remuneration  14 40014 40012 960  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 9th, January 2024
Free Download (13 pages)

Company search

Advertisements