Parisian (UK) Limited MANCHESTER


Parisian (UK) started in year 2014 as Private Limited Company with registration number 09008914. The Parisian (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at Parisian House. Postal code: M8 8LY.

The company has one director. Rizwan R., appointed on 24 April 2014. There are currently no secretaries appointed. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Parisian (UK) Limited Address / Contact

Office Address Parisian House
Office Address2 145 Cheetham Hill Road
Town Manchester
Post code M8 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09008914
Date of Incorporation Thu, 24th Apr 2014
Industry Wholesale of clothing and footwear
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Rizwan R.

Position: Director

Appointed: 24 April 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Wetherby Estates Limited from Manchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Rizwan R. This PSC owns 25-50% shares.

Wetherby Estates Limited

Parisian House 145 Cheetham Hill Road, Manchester, Greater Manchester, M8 8LY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 November 2017
Nature of control: 75,01-100% shares

Rizwan R.

Notified on 25 April 2016
Ceased on 11 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-08-312020-08-312021-08-312022-08-31
Net Worth321 4691 376 727      
Balance Sheet
Cash Bank On Hand 88 099224 177216 319143 557154 689176 232 
Current Assets2 428 2342 853 3173 994 8142 606 1811 996 5801 402 0681 289 430993 104
Debtors2 096 7932 295 7852 804 5671 886 3101 531 989945 855863 222 
Other Debtors 31 77982 468110 509368 583729 746498 811 
Property Plant Equipment 7 96328 78432 32623 25420 84120 693 
Total Inventories 469 433966 070503 552321 034301 524249 976 
Net Assets Liabilities      37 418794 532
Cash Bank In Hand18 24388 099      
Intangible Fixed Assets395 489296 617      
Stocks Inventory313 198469 433      
Tangible Fixed Assets8 3127 963      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve321 3691 376 627      
Shareholder Funds321 4691 376 727      
Other
Accumulated Amortisation Impairment Intangible Assets 197 744296 616395 488496 361498 361500 361 
Accumulated Depreciation Impairment Property Plant Equipment 3 37210 56819 03033 12538 33643 510 
Additions Other Than Through Business Combinations Property Plant Equipment    5 0232 7985 026 
Average Number Employees During Period   48423088
Bank Borrowings Overdrafts 60 241679 51661 655    
Corporation Tax Payable 130 088137 142125 928155 746155 22128 459 
Corporation Tax Recoverable   526525   
Creditors 1 781 1702 489 2841 751 5621 783 5631 462 1321 286 705227 126
Current Tax For Period   125 402155 746   
Dividends Paid On Shares   118 87318 000   
Fixed Assets403 801304 580226 529151 19941 25436 84134 69328 554
Increase Decrease In Current Tax From Adjustment For Prior Periods   1 229    
Increase From Amortisation Charge For Year Intangible Assets  98 87298 872100 8732 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment  7 1968 46214 0955 2115 174 
Intangible Assets 296 617197 745118 87318 00016 00014 000 
Intangible Assets Gross Cost 494 361494 361514 361514 361514 361  
Net Current Assets Liabilities-82 3321 072 1471 505 530854 619213 017-60 0642 725765 978
Number Shares Issued Fully Paid   100    
Other Creditors 95 31575 007150 286318 39382 46241 651 
Other Taxation Social Security Payable 43 80429 92962 28135 4596 56674 998 
Par Value Share 1 1    
Pension Other Post-employment Benefit Costs Other Pension Costs    10 41912 22922 142 
Property Plant Equipment Gross Cost 11 33539 35251 35656 37959 17764 203 
Staff Costs Employee Benefits Expense   800 4641 064 177659 385577 808 
Total Additions Including From Business Combinations Property Plant Equipment  28 01712 005    
Total Assets Less Current Liabilities321 4691 376 7271 732 0591 005 818254 271-23 22337 418794 532
Total Current Tax Expense Credit   126 631155 746   
Trade Creditors Trade Payables 1 451 7221 567 6901 351 4121 273 9651 217 8831 141 597 
Trade Debtors Trade Receivables 2 264 0062 722 0991 775 2751 142 881216 109364 411 
Wages Salaries   800 4641 053 758647 156555 666 
Creditors Due Within One Year2 510 5661 781 170      
Intangible Fixed Assets Aggregate Amortisation Impairment98 872197 744      
Intangible Fixed Assets Amortisation Charged In Period 98 872      
Intangible Fixed Assets Cost Or Valuation494 361494 361      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 641      
Tangible Fixed Assets Cost Or Valuation9 69411 335      
Tangible Fixed Assets Depreciation1 3823 372      
Tangible Fixed Assets Depreciation Charged In Period 1 990      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Confirmation statement with no updates February 2, 2024
filed on: 1st, March 2024
Free Download (3 pages)

Company search

Advertisements