Park Components Limited LIVERPOOL


Park Components started in year 2003 as Private Limited Company with registration number 04759866. The Park Components company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Liverpool at 31 Ronald Road. Postal code: L22 3XU. Since Tuesday 13th July 2004 Park Components Limited is no longer carrying the name Imra Management Consultants.

The company has 2 directors, namely Charlie B., Daniel B.. Of them, Daniel B. has been with the company the longest, being appointed on 14 July 2004 and Charlie B. has been with the company for the least time - from 1 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michelle B. who worked with the the company until 5 April 2011.

Park Components Limited Address / Contact

Office Address 31 Ronald Road
Office Address2 Waterloo Park
Town Liverpool
Post code L22 3XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04759866
Date of Incorporation Mon, 12th May 2003
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Charlie B.

Position: Director

Appointed: 01 June 2022

Daniel B.

Position: Director

Appointed: 14 July 2004

Mary B.

Position: Director

Appointed: 14 July 2004

Resigned: 01 June 2022

Peter L.

Position: Director

Appointed: 14 July 2004

Resigned: 01 June 2022

Michelle B.

Position: Secretary

Appointed: 14 July 2004

Resigned: 05 April 2011

Nexus Secretarial Limited

Position: Corporate Secretary

Appointed: 12 May 2003

Resigned: 14 July 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

Norman W.

Position: Director

Appointed: 12 May 2003

Resigned: 10 May 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Daniel B. This PSC and has 25-50% shares. Another one in the PSC register is Peter L. This PSC owns 25-50% shares.

Daniel B.

Notified on 12 May 2017
Nature of control: 25-50% shares

Peter L.

Notified on 12 May 2017
Nature of control: 25-50% shares

Company previous names

Imra Management Consultants July 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5805667        
Balance Sheet
Cash Bank On Hand    600600500500     
Current Assets54 36854 44457 48852 55352 55468 58657 86753 62567 26240 30353 84440 59834 330
Debtors24 16828 41246 98740 18940 18955 50750 56748 745     
Net Assets Liabilities    -348049532 9994 56528 36413 6215276 469
Other Debtors    12 56512 565       
Property Plant Equipment    20 38720 38734 72841 585     
Total Inventories    6 7836 7836 8004 380     
Cash Bank In Hand 4 531330 1        
Intangible Fixed Assets 5 0004 5004 0004 000        
Net Assets Liabilities Including Pension Asset Liability5805667        
Stocks Inventory30 20021 50110 50112 36412 364        
Tangible Fixed Assets3 5482 8382 3272 2902 290        
Reserves/Capital
Called Up Share Capital55666        
Profit Loss Account Reserve 800  1        
Shareholder Funds5805667        
Other
Accrued Liabilities     840840840     
Accumulated Amortisation Impairment Intangible Assets    1 5001 5002 5003 000     
Accumulated Depreciation Impairment Property Plant Equipment    30 67939 89348 45959 630     
Additions Other Than Through Business Combinations Property Plant Equipment      5 93418 028     
Average Number Employees During Period    344434332
Bank Borrowings      5 8339 151     
Bank Borrowings Overdrafts    21 86421 86417 79817 625     
Corporation Tax Payable      4 187      
Creditors    82 47777 18575 32265 59376 95476 95491 44042 07847 676
Dividends Paid    36 637        
Finance Lease Liabilities Present Value Total    4 2614 2619 72111 440     
Finished Goods Goods For Resale    6 7836 783       
Fixed Assets3 5487 8386 8276 2906 29023 88737 22843 58538 05038 05023 97518 92214 401
Increase From Amortisation Charge For Year Intangible Assets      500500     
Increase From Depreciation Charge For Year Property Plant Equipment      8 56611 171     
Intangible Assets    3 5003 0002 5002 000     
Intangible Assets Gross Cost    5 0005 0005 0005 000     
Loans From Directors    9 6009 6003 2771 000     
Net Current Assets Liabilities-3 543-7 033-6 821-6 284-6 283-13 891-18 07211 9689 69232 82937 5961 48013 346
Nominal Value Allotted Share Capital    6666     
Number Shares Allotted   16666     
Other Taxation Social Security Payable    2 0393 5064 369      
Par Value Share   11111     
Prepayments Accrued Income    1 8501 8501 8411 186     
Profit Loss    36 597        
Property Plant Equipment Gross Cost    51 06677 25383 187101 215     
Raw Materials Consumables     6 7836 8004 380     
Taxation Social Security Payable      4 3692 309     
Total Assets Less Current Liabilities580566726 06519 77331 62328 3642 59313 62117 4421 055
Trade Creditors Trade Payables    44 71341 26635 74732 379     
Trade Debtors Trade Receivables    46 78839 06248 72647 559     
Called Up Share Capital Not Paid Not Expressed As Current Asset       666   
Creditors Due Within One Year57 91161 47764 30958 83758 837        
Intangible Fixed Assets Additions 5 000           
Intangible Fixed Assets Aggregate Amortisation Impairment  500          
Intangible Fixed Assets Amortisation Charged In Period  500          
Intangible Fixed Assets Cost Or Valuation 5 0005 000          
Tangible Fixed Assets Additions 2 708704465         
Tangible Fixed Assets Cost Or Valuation23 89626 60427 30827 77327 773        
Tangible Fixed Assets Depreciation20 34823 76624 98125 48325 483        
Tangible Fixed Assets Depreciation Charged In Period 3 4181 215502         
Share Capital Allotted Called Up Paid  666        
Value Shares Allotted   6         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements