Park Corner Creative Limited WINCHESTER


Park Corner Creative started in year 2002 as Private Limited Company with registration number 04417584. The Park Corner Creative company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Winchester at 2 Westman Road. Postal code: SO22 6DT. Since Mon, 30th Jan 2017 Park Corner Creative Limited is no longer carrying the name Buttercross Creative.

At present there are 2 directors in the the firm, namely Elizabeth L. and David L.. In addition one secretary - Elizabeth L. - is with the company. As of 7 May 2024, there was 1 ex secretary - Timothy P.. There were no ex directors.

Park Corner Creative Limited Address / Contact

Office Address 2 Westman Road
Town Winchester
Post code SO22 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417584
Date of Incorporation Tue, 16th Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Elizabeth L.

Position: Secretary

Appointed: 01 April 2004

Elizabeth L.

Position: Director

Appointed: 16 April 2002

David L.

Position: Director

Appointed: 16 April 2002

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2002

Resigned: 16 April 2002

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 16 April 2002

Resigned: 16 April 2002

Timothy P.

Position: Secretary

Appointed: 16 April 2002

Resigned: 31 March 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Elizabeth L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elizabeth L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Buttercross Creative January 30, 2017
Park Corner Design June 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2631 451       
Balance Sheet
Cash Bank On Hand 3 4371 363 6 1095 45824 75325 50811 784
Current Assets54 43258 95042 94321 01916 29221 00536 45544 45861 215
Debtors 55 51341 58021 01910 18415 54711 70218 95049 431
Net Assets Liabilities 1 4512 4691 52510 4547 0311 1071 20711 506
Other Debtors 42 93834 81820 4413 2275 1456 4409 37343 612
Property Plant Equipment 8991 92198861334 5513 4161 650
Net Assets Liabilities Including Pension Asset Liability1 2631 451       
Reserves/Capital
Shareholder Funds1 2631 451       
Other
Accumulated Amortisation Impairment Intangible Assets    3 5107 02010 53014 04018 720
Accumulated Depreciation Impairment Property Plant Equipment 15 0447 2758 2079 1349 1629 38210 85012 724
Additions Other Than Through Business Combinations Intangible Assets    23 400 23 400  
Additions Other Than Through Business Combinations Property Plant Equipment  1 961   4 738333108
Average Number Employees During Period 22111222
Bank Borrowings 17 80813 2828 2172 8902 62825 96224 25721 247
Bank Overdrafts 287 2 248     
Creditors 17 80813 2828 2172 89030 38725 96224 25721 247
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -8 706      
Disposals Property Plant Equipment  -8 710      
Fixed Assets1 084899 98819 95116 41317 42112 7766 330
Increase From Amortisation Charge For Year Intangible Assets    3 5103 5103 5103 5104 680
Increase From Depreciation Charge For Year Property Plant Equipment  936932927282201 4681 874
Intangible Assets    19 89016 38012 8709 3604 680
Intangible Assets Gross Cost    23 40023 40023 40023 40023 400
Net Current Assets Liabilities2 74119 89014 0348 754-6 607-9 3829 64812 68826 423
Nominal Value Allotted Share Capital       1 0201 020
Number Shares Issued Fully Paid  1 0001 0001 0001 0201 0201 0201 020
Other Creditors 16 71116 6783 83010 66318 58413 08518 49624 668
Par Value Share   111111
Prepayments  2 922578303368337260289
Property Plant Equipment Gross Cost 15 9449 1959 1959 1959 19513 93314 26614 374
Provisions For Liabilities Balance Sheet Subtotal 180204      
Taxation Social Security Payable 12 1944 2502506 6048 6209 9319 7365 998
Total Assets Less Current Liabilities3 82520 78915 9559 74213 3447 03127 06925 46432 753
Total Borrowings 17 80813 2828 2172 8902 62825 96224 25721 247
Trade Creditors Trade Payables 7 1783 459876306555253260848
Trade Debtors Trade Receivables 12 5753 840 6 65410 0344 9259 3175 530
Amount Specific Advance Or Credit Directors 9 0649 0648 693 2 9193 2204 86618 447
Amount Specific Advance Or Credit Made In Period Directors 646546  2 9193 2204 86618 447
Amount Specific Advance Or Credit Repaid In Period Directors   -371-8 693  -3 220-4 866
Accruals Deferred Income2 4371 350       
Creditors Due After One Year 17 808       
Creditors Due Within One Year51 69139 060       
Provisions For Liabilities Charges125180       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (12 pages)

Company search

Advertisements