I Park Smart Limited EXETER


Founded in 2015, I Park Smart, classified under reg no. 09730299 is an active company. Currently registered at Woodwater House EX2 5WR, Exeter the company has been in the business for 9 years. Its financial year was closed on 28th December and its latest financial statement was filed on 2022-12-31. Since 2016-11-01 I Park Smart Limited is no longer carrying the name M & W Management.

At the moment there are 2 directors in the the company, namely Stephen M. and William I.. In addition one secretary - Rachel M. - is with the firm. At the moment there is one former director listed by the company - Mark L., who left the company on 20 October 2015. In addition, the company lists several former secretaries whose names might be found in the box below.

I Park Smart Limited Address / Contact

Office Address Woodwater House
Office Address2 Pynes Hill
Town Exeter
Post code EX2 5WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09730299
Date of Incorporation Wed, 12th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 9 years old
Account next due date Sat, 28th Sep 2024 (123 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Rachel M.

Position: Secretary

Appointed: 04 April 2023

Stephen M.

Position: Director

Appointed: 20 March 2023

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 2019

William I.

Position: Director

Appointed: 16 October 2015

Victoria B.

Position: Secretary

Appointed: 08 February 2018

Resigned: 12 July 2019

Shelley S.

Position: Secretary

Appointed: 17 October 2016

Resigned: 12 January 2018

Mark L.

Position: Director

Appointed: 12 August 2015

Resigned: 20 October 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is I Park Holdings Limited from Exeter, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

I Park Holdings Limited

Woodwater House Pynes Hill, Exeter, EX2 5WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13176317
Notified on 4 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William I.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M & W Management November 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Net Worth7 643      
Balance Sheet
Cash Bank On Hand15 01011 49025 00040 808179 47354 904127 426
Current Assets18 53419 03568 11399 415253 147  
Debtors3 5247 54543 11358 60773 674403 340157 141
Net Assets Liabilities7 6432 22418 12216 560257383 604
Other Debtors2241 09831 08622 79613 533352 23493 052
Property Plant Equipment 35128158 25890 046137 397152 121
Cash Bank In Hand15 010      
Net Assets Liabilities Including Pension Asset Liability7 643      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve7 641      
Shareholder Funds7 643      
Other
Accrued Liabilities Deferred Income    14 00012 152 
Accumulated Depreciation Impairment Property Plant Equipment 198915 10130 82267 789104 804
Additions Other Than Through Business Combinations Property Plant Equipment 370 72 98947 509  
Amounts Owed To Directors    13 668  
Average Number Employees During Period22 3553
Bank Borrowings Overdrafts    214 246103 88930 555
Corporation Tax Payable    4 144 18 800
Creditors10 89118 16250 27216 066225 447119 71051 605
Depreciation Rate Used For Property Plant Equipment     2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -7 840-398
Disposals Property Plant Equipment     -19 180-2 926
Finance Lease Liabilities Present Value Total   16 06611 20133 88121 050
Financial Commitments Other Than Capital Commitments 6 240313 517733 605503 447  
Increase From Depreciation Charge For Year Property Plant Equipment 197015 01215 72144 80734 133
Net Current Assets Liabilities7 64387317 841-17 232148 603  
Nominal Value Allotted Share Capital    222
Number Shares Issued Fully Paid2222222
Other Creditors 3 5301 00037 48429 581148 48716 033
Other Payables Accrued Expenses2 3832 1028 36935 74214 000  
Other Provisions Balance Sheet Subtotal    13 20030 33831 700
Other Remaining Borrowings    214 246  
Other Taxation Payable    10 40551 63948 473
Par Value Share1111111
Prepayments3 3004 9424 96525 26810 575  
Prepayments Accrued Income    10 57528 122 
Property Plant Equipment Gross Cost 37037073 359120 868227 051256 925
Provisions For Liabilities Balance Sheet Subtotal -1 000 8 40013 200  
Taxation Social Security Payable 5 10311 91616 45710 405  
Total Additions Including From Business Combinations Property Plant Equipment     103 49832 800
Total Assets Less Current Liabilities7 6431 22418 12241 026238 649  
Total Borrowings   16 066225 447  
Trade Creditors Trade Payables5 0087 42719 83218 52335 239146 373100 380
Trade Debtors Trade Receivables 1 5057 06210 54349 56651 10664 089
Unpaid Contributions To Pension Schemes    556  
Amount Specific Advance Or Credit Directors -2 53012 14116 9626 332  
Amount Specific Advance Or Credit Made In Period Directors 6614 67169 928   
Amount Specific Advance Or Credit Repaid In Period Directors -2 81814 671-65 107-10 630  
Consideration For Shares Issued2      
Creditors Due Within One Year10 891      
Nominal Value Shares Issued2      
Number Shares Allotted2      
Number Shares Issued2      
Value Shares Allotted2      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-08-17 director's details were changed
filed on: 2nd, February 2024
Free Download (2 pages)

Company search