Park Consultancy (UK) Limited ROWLANDS GILL


Founded in 2010, Park Consultancy (UK), classified under reg no. 07463651 is an active company. Currently registered at Park House NE39 1HX, Rowlands Gill the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Sandra A., Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 9 December 2010 and Sandra A. has been with the company for the least time - from 10 April 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sandra A. who worked with the the firm until 1 September 2018.

Park Consultancy (UK) Limited Address / Contact

Office Address Park House
Office Address2 Strathmore Road
Town Rowlands Gill
Post code NE39 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07463651
Date of Incorporation Wed, 8th Dec 2010
Industry Other engineering activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Sandra A.

Position: Director

Appointed: 10 April 2017

Michael A.

Position: Director

Appointed: 09 December 2010

Sandra A.

Position: Secretary

Appointed: 09 December 2010

Resigned: 01 September 2018

Sandra A.

Position: Director

Appointed: 09 December 2010

Resigned: 26 October 2011

Yomtov J.

Position: Director

Appointed: 08 December 2010

Resigned: 08 December 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Michael A. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sandra A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Michael A.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Sandra A.

Notified on 8 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-242017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 395-1 583        
Balance Sheet
Cash Bank On Hand    15 43033 59829 8272 3792 6004 802
Current Assets14 7975 1585 13815 43015 43039 99279 82764 11867 588114 802
Debtors8 9144 569   6 39450 00061 73964 988110 000
Net Assets Liabilities  8502 9872 88724 70519 92716 18031 60556 706
Other Debtors     6 394 7 23910 488 
Property Plant Equipment    7612 4231 532641 357
Cash Bank In Hand5 883589        
Net Assets Liabilities Including Pension Asset Liability7 395-1 583        
Tangible Fixed Assets3 2453 355        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve7 295-1 683        
Shareholder Funds7 395-1 583        
Other
Accumulated Depreciation Impairment Property Plant Equipment     2531 1442 0352 6762 851
Additions Other Than Through Business Combinations Property Plant Equipment     1 915   532
Amounts Owed By Group Undertakings Participating Interests      50 00050 00050 00050 000
Average Number Employees During Period    222222
Bank Borrowings Overdrafts     1 904 22 0004 3054 382
Corporation Tax Payable    13 3049 36212 9427 0608 68416 797
Creditors  5 6385 89113 30417 71061 43226 57920 76547 549
Depreciation Rate Used For Property Plant Equipment     3333 33 
Increase From Depreciation Charge For Year Property Plant Equipment     253891891641175
Net Current Assets Liabilities4 150-4 9385009 5392 12622 28218 39537 53946 82367 253
Other Creditors     4 95037 2682 7001 50025 372
Other Taxation Social Security Payable     1 49411 22216 8196 276998
Property Plant Equipment Gross Cost    7612 6762 6762 6762 6763 208
Provisions For Liabilities Balance Sheet Subtotal  1 2027 413     68
Total Assets Less Current Liabilities7 395-1 5832 05210 4002 88724 70519 92738 18046 82367 610
Trade Debtors Trade Receivables       4 5004 50060 000
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100      
Fixed Assets3 2453 3552 452761      
Creditors Due Within One Year10 64710 096        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 843        
Tangible Fixed Assets Cost Or Valuation6 6145 976        
Tangible Fixed Assets Depreciation3 3692 621        
Tangible Fixed Assets Depreciation Charged In Period 1 733        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 481        
Tangible Fixed Assets Disposals 2 481        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements