Parc Eirin Development Company Limited CARDIFF


Parc Eirin Development Company started in year 2013 as Private Limited Company with registration number 08741560. The Parc Eirin Development Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cardiff at 7 Neptune Court. Postal code: CF24 5PJ.

Currently there are 3 directors in the the firm, namely Mark D., David W. and Andrew C.. In addition one secretary - Chandrakant P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parc Eirin Development Company Limited Address / Contact

Office Address 7 Neptune Court
Office Address2 Vanguard Way
Town Cardiff
Post code CF24 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08741560
Date of Incorporation Mon, 21st Oct 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Mark D.

Position: Director

Appointed: 01 April 2024

David W.

Position: Director

Appointed: 28 March 2023

Chandrakant P.

Position: Secretary

Appointed: 01 October 2021

Andrew C.

Position: Director

Appointed: 01 July 2017

Helga W.

Position: Director

Appointed: 17 July 2018

Resigned: 30 June 2023

Stephen H.

Position: Director

Appointed: 01 July 2017

Resigned: 08 December 2017

Kenneth H.

Position: Director

Appointed: 17 May 2016

Resigned: 28 March 2023

David W.

Position: Secretary

Appointed: 25 April 2016

Resigned: 30 September 2021

Alyson R.

Position: Director

Appointed: 01 August 2015

Resigned: 21 June 2016

Louis L.

Position: Director

Appointed: 21 October 2013

Resigned: 31 March 2024

Colin L.

Position: Secretary

Appointed: 21 October 2013

Resigned: 21 April 2016

Edward M.

Position: Director

Appointed: 21 October 2013

Resigned: 31 March 2021

Paul E.

Position: Director

Appointed: 21 October 2013

Resigned: 28 March 2023

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Tirion Group Limited from Cardiff, Wales. This PSC is classified as "a charity", 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.

Tirion Group Limited

7 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

Legal authority Charities Act
Legal form Charity
Country registered Wales
Place registered Companies House
Registration number 8891823
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 1762 1742 336371 067365 871355 107
Current Assets905 535557 274377 580371 610366 041360 095
Debtors33 844555 100375 244543170100
Net Assets Liabilities-434 145-728 744-755 288-778 551-799 465-837 810
Total Inventories854 515    4 888
Other
Accrued Liabilities40 53340 8753 9124 1154 0004 501
Amounts Owed By Group Undertakings100205 10025 244100100100
Amounts Owed To Group Undertakings    264 
Average Number Employees During Period666655
Creditors1 085 3181 106 5411 128 9561 146 0461 160 8221 193 404
Net Current Assets Liabilities651 173377 797373 668367 495361 357355 594
Number Shares Issued But Not Fully Paid 100100100100100
Other Creditors77 185     
Other Remaining Borrowings1 085 3181 106 5411 128 9561 146 0461 160 822 
Par Value Share 11111
Profit Loss -294 599-26 544-23 263-20 914-38 345
Recoverable Value-added Tax33 744  10370 
Total Assets Less Current Liabilities651 173377 797373 668367 495361 357355 594
Trade Creditors Trade Payables136 64413 456  420 
Trade Debtors Trade Receivables 350 000350 000   
Prepayments Accrued Income   340  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New director appointment on 2024/04/01.
filed on: 3rd, April 2024
Free Download (2 pages)

Company search

Advertisements