Par Petroleum Limited VILLAGE, HOUGHTON LE SPRING


Par Petroleum started in year 1991 as Private Limited Company with registration number 02590491. The Par Petroleum company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Village, Houghton Le Spring at Par House. Postal code: DH4 6DU.

Currently there are 5 directors in the the company, namely Stuart H., Simon T. and Leanne H. and others. In addition one secretary - Leanne H. - is with the firm. As of 28 April 2024, there were 2 ex secretaries - Carol R., June T. and others listed below. There were no ex directors.

This company operates within the DH4 6DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1116193 . It is located at Nustar Terminals Ltd, London Road, Grays with a total of 2 carsand 2 trailers.

Par Petroleum Limited Address / Contact

Office Address Par House
Office Address2 Lumley Sixth Pit, Woodstone
Town Village, Houghton Le Spring
Post code DH4 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590491
Date of Incorporation Mon, 11th Mar 1991
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Stuart H.

Position: Director

Appointed: 18 October 2017

Simon T.

Position: Director

Appointed: 06 April 2008

Leanne H.

Position: Director

Appointed: 06 April 2008

Leanne H.

Position: Secretary

Appointed: 06 April 2008

Carol R.

Position: Director

Appointed: 29 July 1993

Peter R.

Position: Director

Appointed: 19 March 1991

Carol R.

Position: Secretary

Appointed: 25 June 1993

Resigned: 06 April 2008

June T.

Position: Secretary

Appointed: 19 March 1991

Resigned: 26 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1991

Resigned: 19 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 March 1991

Resigned: 19 March 1991

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Peter R. This PSC and has 25-50% shares. Another one in the PSC register is Carol R. This PSC owns 25-50% shares.

Peter R.

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

Carol R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 412 8891 626 058      
Balance Sheet
Cash Bank On Hand 812 510431 325304 003346 084619 168168 3061 404 617
Current Assets1 721 7882 334 4092 373 9093 185 8373 064 0243 096 2212 598 5797 952 761
Debtors1 363 3351 408 8261 789 4662 684 3652 609 9042 349 0692 263 3145 904 710
Net Assets Liabilities 1 626 0581 836 1471 971 8282 070 5622 244 2011 627 9432 349 047
Other Debtors 125 882114 536195 990738 415744 371222 373515 182
Property Plant Equipment 1 589 7371 665 7111 959 6901 900 9692 184 6752 356 1822 591 898
Total Inventories 113 073153 118197 469108 036127 984166 959643 434
Cash Bank In Hand252 681812 510      
Stocks Inventory105 772113 073      
Tangible Fixed Assets1 467 7251 589 737      
Reserves/Capital
Called Up Share Capital48 00048 000      
Profit Loss Account Reserve1 364 8891 578 058      
Shareholder Funds1 412 8891 626 058      
Other
Accrued Liabilities Deferred Income 209 720219 377175 473137 105   
Accumulated Depreciation Impairment Property Plant Equipment 1 542 3811 804 0531 892 6752 262 0642 331 0442 795 7292 922 932
Additions Other Than Through Business Combinations Property Plant Equipment  438 210726 865378 073742 385912 571853 407
Amounts Owed By Related Parties 61 455512 153593 595591 739   
Amounts Owed To Group Undertakings 38 23127 31521 84515 318   
Average Number Employees During Period    11899
Corporation Tax Payable 67 66476 82825 59228 747  79 501
Creditors 235 837208 215365 292286 038413 360887 003525 216
Deferred Income 32 00031 20030 40029 600   
Finance Lease Liabilities Present Value Total 203 837177 015334 892256 438   
Fixed Assets1 467 7271 589 7391 665 7131 959 6921 900 9712 184 6772 356 1842 592 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases      17 59817 598
Increase From Depreciation Charge For Year Property Plant Equipment  349 610356 138403 250414 323699 697544 955
Investments Fixed Assets2222222102
Investments In Group Undertakings Participating Interests    222102
Net Current Assets Liabilities298 733440 436546 929535 331641 630801 683513 746685 577
Number Shares Issued Fully Paid   48 000    
Other Creditors 11111114 057286 038413 360887 003525 216
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  87 938267 51633 861345 343235 012417 752
Other Disposals Property Plant Equipment  100 564344 26467 405389 699276 379490 488
Other Taxation Social Security Payable 27 16753 80250 55349 56850 263176 147227 465
Par Value Share 1 1    
Property Plant Equipment Gross Cost 3 132 1183 469 7643 852 3654 163 0334 515 7195 151 9115 514 830
Provisions For Liabilities Balance Sheet Subtotal 168 280168 280157 903186 001328 799354 984403 314
Total Assets Less Current Liabilities1 766 4602 030 1752 212 6422 495 0232 542 6012 986 3602 869 9303 277 577
Trade Creditors Trade Payables 1 337 6071 219 4612 060 8081 892 0441 628 6281 297 9126 237 174
Trade Debtors Trade Receivables 1 221 4891 162 7771 894 7801 871 4891 604 6982 040 9415 389 528
Accruals Deferred Income32 80032 000      
Creditors Due After One Year202 950203 837      
Creditors Due Within One Year1 423 0551 893 973      
Number Shares Allotted 48 000      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges117 821168 280      
Share Capital Allotted Called Up Paid48 00048 000      
Tangible Fixed Assets Additions 471 369      
Tangible Fixed Assets Cost Or Valuation2 794 7283 132 118      
Tangible Fixed Assets Depreciation1 327 0031 542 381      
Tangible Fixed Assets Depreciation Charged In Period 310 263      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 94 885      
Tangible Fixed Assets Disposals 133 979      

Transport Operator Data

Nustar Terminals Ltd
Address London Road
City Grays
Post code RM17 5YZ
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, February 2023
Free Download (11 pages)

Company search

Advertisements