Paritor (UK) Limited BUDLEIGH SALTERTON


Paritor (UK) started in year 2009 as Private Limited Company with registration number 06980826. The Paritor (UK) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Budleigh Salterton at 19 Knowle Village. Postal code: EX9 6AL. Since Mon, 25th Sep 2017 Paritor (UK) Limited is no longer carrying the name Paritor.

The firm has one director. Christopher D., appointed on 4 August 2009. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Paritor (UK) Limited Address / Contact

Office Address 19 Knowle Village
Office Address2 Knowle
Town Budleigh Salterton
Post code EX9 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06980826
Date of Incorporation Tue, 4th Aug 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 25th March
Company age 15 years old
Account next due date Mon, 25th Dec 2023 (124 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Christopher D.

Position: Director

Appointed: 04 August 2009

Graham S.

Position: Director

Appointed: 04 August 2009

Resigned: 04 August 2009

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Paritor Holdings Limited from Budleigh Salterton, United Kingdom. The abovementioned PSC is classified as "a 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. Another entity in the persons with significant control register is Christopher D. This PSC owns 75,01-100% shares.

Paritor Holdings Limited

19 Knowle Village, Knowle, Budleigh Salterton, EX9 6AL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07565413
Notified on 4 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher D.

Notified on 4 August 2016
Ceased on 4 August 2016
Nature of control: 75,01-100% shares

Company previous names

Paritor September 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-252022-03-252023-03-25
Net Worth47 9612 67277 953-98 648       
Balance Sheet
Debtors275 062228 846296 776216 167315 589264 947322 734382 290537 776490 348529 066
Net Assets Liabilities   -101 837-161 652-102 636150 489163 563199 711207 345216 252
Other Debtors   144 834198 794247 098322 734382 290412 310364 882 
Property Plant Equipment   15 94415 28512 2749 5295 9976 3794 0112 439
Cash Bank In Hand7 44160424 0011 600       
Cash Bank On Hand   1 60048 0414 5091 205    
Current Assets282 503229 450320 777217 767363 630269 456323 939382 290   
Net Assets Liabilities Including Pension Asset Liability47 9612 67277 953-98 648       
Tangible Fixed Assets11 12716 66915 46215 944       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve47 8612 57277 853-98 748       
Shareholder Funds47 9612 67277 953-98 648       
Other
Accumulated Depreciation Impairment Property Plant Equipment   17 81123 30628 81132 98736 51939 46641 83443 406
Average Number Employees During Period    13811111
Bank Borrowings Overdrafts   6 1084 1821 8201 82017 00250 00037 500 
Corporation Tax Payable        79 34047 405 
Corporation Tax Recoverable        125 466125 466 
Creditors   6 1084 1821 820181 168223 58550 00037 50028 333
Increase From Depreciation Charge For Year Property Plant Equipment    5 4955 5054 1763 5322 9482 3681 572
Net Current Assets Liabilities39 060-4 25566 376-108 484-169 698-110 758142 771158 705244 544241 596242 609
Other Creditors   158 625255 6465 0201 85554 98097 87556 712 
Other Taxation Social Security Payable   152 045200 307179 111146 244115 18097 473115 673 
Property Plant Equipment Gross Cost   33 75538 59141 08542 51642 51645 84545 845 
Provisions For Liabilities Balance Sheet Subtotal   3 1893 0572 3321 8111 1391 212762463
Total Additions Including From Business Combinations Property Plant Equipment    4 8362 4941 431 3 329  
Total Assets Less Current Liabilities50 18712 41481 838-92 540-154 413-98 484152 300164 702250 923245 607245 048
Amounts Owed To Group Undertakings   3 88548 342166 78020 97736 422   
Creditors Due After One Year 6 4087936 108       
Creditors Due Within One Year243 443233 705254 401326 251       
Number Shares Allotted 10 00010 00010 000       
Par Value Share 000       
Provisions For Liabilities Charges2 2263 3343 092        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 9 3203 0245 545       
Tangible Fixed Assets Cost Or Valuation15 86625 18628 21033 755       
Tangible Fixed Assets Depreciation4 7398 51712 74817 811       
Tangible Fixed Assets Depreciation Charged In Period 3 7784 2315 063       
Trade Creditors Trade Payables   5 82815 97226 94110 2721   
Trade Debtors Trade Receivables   71 333116 79517 849     
Advances Credits Directors108 124110 300141 687113 790       
Advances Credits Made In Period Directors81 66748 176107 089        
Advances Credits Repaid In Period Directors31 44646 00075 702        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 25th Mar 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements