In-parallel Computer Staff Ltd. GLOUCESTERSHIRE


In-parallel Computer Staff started in year 1995 as Private Limited Company with registration number 03141987. The In-parallel Computer Staff company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Gloucestershire at 3 Church Street. Postal code: GL20 5PA. Since August 19, 1996 In-parallel Computer Staff Ltd. is no longer carrying the name Parallel Computer Staff.

At present there are 2 directors in the the company, namely Julia P. and Simon P.. In addition one secretary - Julia P. - is with the firm. Currenlty, the company lists one former director, whose name is Ian C. and who left the the company on 1 January 2005. In addition, there is one former secretary - Ian C. who worked with the the company until 1 January 2005.

In-parallel Computer Staff Ltd. Address / Contact

Office Address 3 Church Street
Office Address2 Tewkesbury
Town Gloucestershire
Post code GL20 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03141987
Date of Incorporation Thu, 28th Dec 1995
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Julia P.

Position: Secretary

Appointed: 01 January 2005

Julia P.

Position: Director

Appointed: 01 January 2005

Simon P.

Position: Director

Appointed: 29 December 1995

Ian C.

Position: Secretary

Appointed: 29 December 1995

Resigned: 01 January 2005

Ian C.

Position: Director

Appointed: 29 December 1995

Resigned: 01 January 2005

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 1995

Resigned: 29 December 1995

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 28 December 1995

Resigned: 29 December 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Simon P. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Julia P. This PSC owns 25-50% shares.

Simon P.

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

Julia P.

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

Company previous names

Parallel Computer Staff August 19, 1996
Pyramid Computer Staff January 18, 1996

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 Worth661 716677 525682 056       
Balance Sheet
Cash Bank In Hand244 950533 670605 480       
Cash Bank On Hand  605 480440 456396 720473 377541 520402 029349 384484 970
Current Assets869 436868 688839 805885 9371 000 257932 936909 660786 138770 852749 493
Debtors624 486335 018234 325445 481603 537459 559368 140384 109421 46880 932
Other Debtors  92 021110 736165 717195 073134 80964 64964 020183 591
Property Plant Equipment  7 0885 6704 7683 8144 5735 8334 667 
Tangible Fixed Assets10 9448 7557 088       
Reserves/Capital
Called Up Share Capital600600600       
Profit Loss Account Reserve661 116676 925681 456       
Shareholder Funds661 716677 525682 056       
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 24713 66514 85615 81016 95318 41219 57813 595
Average Number Employees During Period   4433344
Creditors  164 837214 664305 856226 771201 970100 63686 78970 372
Creditors Due Within One Year218 664199 918164 837       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         6 999
Disposals Property Plant Equipment         7 584
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 4501 4501 4501 4501 4501 450
Increase From Depreciation Charge For Year Property Plant Equipment   1 4181 1919541 1431 4591 1661 016
Net Current Assets Liabilities650 772668 770674 968671 273694 401706 165707 690685 502684 063679 121
Number Shares Allotted 600600       
Other Creditors  81 782100 30198 92695 00258 95848 35837 74439 721
Other Taxation Social Security Payable  31 06445 10044 78351 16953 16814 11923 64817 604
Par Value Share 11       
Property Plant Equipment Gross Cost  19 33519 33519 62419 62421 52624 24524 24517 077
Share Capital Allotted Called Up Paid600600600       
Tangible Fixed Assets Additions  105       
Tangible Fixed Assets Cost Or Valuation19 23019 23019 335       
Tangible Fixed Assets Depreciation8 28610 47512 247       
Tangible Fixed Assets Depreciation Charged In Period 2 1891 772       
Total Additions Including From Business Combinations Property Plant Equipment    289 1 9022 719 416
Total Assets Less Current Liabilities661 716677 525682 056676 943699 169709 979712 263691 335688 730682 603
Trade Creditors Trade Payables  51 99169 263162 14780 60089 84438 15925 39713 047
Trade Debtors Trade Receivables  142 304334 745437 820264 486233 331133 984174 761 
Advances Credits Directors9975 61217 312       
Advances Credits Made In Period Directors92 70850 385        
Advances Credits Repaid In Period Directors70 00055 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements