Parc Signs Limited TREVERBYN ROAD ST AUSTELL


Parc Signs started in year 2002 as Private Limited Company with registration number 04392086. The Parc Signs company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Treverbyn Road St Austell at Unit 5. Postal code: PL25 4EJ. Since Tue, 21st May 2002 Parc Signs Limited is no longer carrying the name Raybine.

At present there are 3 directors in the the firm, namely Karen B., David D. and Margaret D.. In addition one secretary - Margaret D. - is with the company. As of 14 May 2024, there were 3 ex directors - Lee H., Paul B. and others listed below. There were no ex secretaries.

Parc Signs Limited Address / Contact

Office Address Unit 5
Office Address2 St Austell Enterprise Park
Town Treverbyn Road St Austell
Post code PL25 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04392086
Date of Incorporation Tue, 12th Mar 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Karen B.

Position: Director

Appointed: 06 February 2014

David D.

Position: Director

Appointed: 24 April 2002

Margaret D.

Position: Director

Appointed: 24 April 2002

Margaret D.

Position: Secretary

Appointed: 24 April 2002

Lee H.

Position: Director

Appointed: 30 August 2011

Resigned: 27 March 2014

Paul B.

Position: Director

Appointed: 02 September 2002

Resigned: 31 August 2010

Simon F.

Position: Director

Appointed: 02 September 2002

Resigned: 12 August 2013

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 12 March 2002

Resigned: 24 April 2002

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2002

Resigned: 24 April 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Dalghennas Holdings Ltd from St. Austell, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Margaret D. This PSC owns 25-50% shares. Moving on, there is David D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Dalghennas Holdings Ltd

Unit 5 Treverbyn Road, Carclaze, St. Austell, PL25 4EJ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 12890954
Notified on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret D.

Notified on 31 August 2016
Ceased on 12 October 2020
Nature of control: 25-50% shares

David D.

Notified on 31 August 2016
Ceased on 12 October 2020
Nature of control: 25-50% shares

Company previous names

Raybine May 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth13 40159 87490 862138 828       
Balance Sheet
Cash Bank On Hand   58 070145 14690 165103 436319 572262 497378 812399 498
Current Assets301 300297 696332 925429 299491 873462 806437 126566 549715 584838 939849 765
Debtors180 192197 950163 929230 269222 032253 747173 776125 618337 628346 658344 796
Net Assets Liabilities   138 828291 131334 401381 556488 834108 983193 691241 353
Other Debtors   35 92030 83932 00934 62938 87426 78632 08546 821
Property Plant Equipment   634 542638 189710 585676 683690 192135 332177 744220 640
Total Inventories   140 960124 695118 894159 914121 359115 459113 469 
Cash Bank In Hand27626644 61758 070       
Intangible Fixed Assets54 00048 00042 00036 000       
Net Assets Liabilities Including Pension Asset Liability13 40159 874         
Stocks Inventory120 83299 480124 379140 960       
Tangible Fixed Assets565 956583 700574 167634 542       
Reserves/Capital
Called Up Share Capital108108108108       
Profit Loss Account Reserve13 28159 75490 742138 708       
Shareholder Funds13 40159 87490 862138 828       
Other
Accumulated Amortisation Impairment Intangible Assets   84 00090 00096 000102 000108 000114 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment   335 166357 848369 371408 565446 052449 563475 761499 531
Amounts Owed By Related Parties        163 671165 041165 956
Amounts Owed To Group Undertakings        462 000477 000482 446
Average Number Employees During Period      2121191920
Balances Amounts Owed To Related Parties       500 000   
Bank Borrowings Overdrafts   17 84114 101  50 00040 83330 00020 000
Corporation Tax Payable   1 2064 279  6 3416 02515 0925 732
Creditors   557 583523 855507 968500 000550 00040 83330 00047 188
Dividends Paid On Shares     24 00018 00012 000   
Fixed Assets619 956631 700616 167670 542668 189734 585694 683702 192141 332177 744 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     47 50028 4949 498432
Increase From Amortisation Charge For Year Intangible Assets    6 0006 0006 0006 0006 0006 000 
Increase From Depreciation Charge For Year Property Plant Equipment    30 18238 87339 19437 48731 73126 19835 770
Intangible Assets   36 00030 00024 00018 00012 0006 000  
Intangible Assets Gross Cost   120 000120 000120 000120 000120 000120 000120 000 
Net Current Assets Liabilities1 576-98113 42544 769165 397122 184208 273358 64224 38476 947122 601
Number Shares Issued Fully Paid    121266   
Other Creditors   539 742523 855507 968500 000500 000104 038140 88927 188
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 50027 350  28 220 12 000
Other Disposals Property Plant Equipment    7 50027 350  571 094 12 000
Other Taxation Social Security Payable   42 23744 16251 08553 59733 58237 09753 23437 002
Par Value Share 1  11     
Property Plant Equipment Gross Cost   969 708996 0371 079 9561 085 2481 136 244584 895653 505720 171
Provisions For Liabilities Balance Sheet Subtotal   18 90018 60014 40021 40022 00015 90031 00054 700
Total Additions Including From Business Combinations Property Plant Equipment    33 829111 2695 29250 99619 74568 61078 666
Total Assets Less Current Liabilities621 532630 719629 592715 311833 586856 769902 9561 060 834165 716254 691343 241
Trade Creditors Trade Payables   162 02974 170178 02579 92150 21672 87365 77764 594
Trade Debtors Trade Receivables   194 349191 193221 738139 14786 744147 171149 532132 019
Creditors Due After One Year608 131568 945533 630557 583       
Creditors Due Within One Year299 724298 677319 500384 530       
Intangible Fixed Assets Aggregate Amortisation Impairment66 00072 00078 00084 000       
Intangible Fixed Assets Amortisation Charged In Period 6 000 6 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000       
Other Reserves  1212       
Provisions For Liabilities Charges 1 9005 10018 900       
Number Shares Allotted 6         
Other Aggregate Reserves1212         
Share Capital Allotted Called Up Paid66         
Tangible Fixed Assets Additions 31 744 88 775       
Tangible Fixed Assets Cost Or Valuation844 381876 125880 933969 708       
Tangible Fixed Assets Depreciation278 425292 425306 766335 166       
Tangible Fixed Assets Depreciation Charged In Period 14 000 28 400       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 27th, March 2023
Free Download (12 pages)

Company search

Advertisements