Park First Limited PADIHAM


Park First started in year 2010 as Private Limited Company with registration number 07158270. The Park First company has been functioning successfully for 14 years now and its status is voluntary arrangement. The firm's office is based in Padiham at Group First House. Postal code: BB12 7NG. Since Wed, 19th Oct 2011 Park First Limited is no longer carrying the name Store First Management Group.

Park First Limited Address / Contact

Office Address Group First House
Office Address2 Mead Way
Town Padiham
Post code BB12 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07158270
Date of Incorporation Tue, 16th Feb 2010
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ruth A.

Position: Director

Appointed: 31 March 2016

Toby W.

Position: Director

Appointed: 16 February 2010

Ruth A.

Position: Director

Appointed: 04 March 2015

Resigned: 30 April 2015

Richard G.

Position: Director

Appointed: 25 November 2013

Resigned: 31 March 2016

John S.

Position: Director

Appointed: 11 November 2013

Resigned: 01 April 2022

Leanne G.

Position: Director

Appointed: 17 August 2012

Resigned: 02 November 2018

Claire P.

Position: Director

Appointed: 19 March 2012

Resigned: 10 April 2012

Richard G.

Position: Secretary

Appointed: 16 February 2010

Resigned: 31 March 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Toby W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Group First Global Limited that entered Burnley, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Toby W.

Notified on 16 February 2017
Nature of control: significiant influence or control

Group First Global Limited

Group First House Mead Way, Padiham, Burnley, BB12 7NG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5739246
Notified on 16 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Store First Management Group October 19, 2011
Be One August 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302021-10-192022-06-302023-06-30
Balance Sheet
Debtors515 062909 909205 772192 22826 8255 8079 31613 033
Net Assets Liabilities-30 261 737-32 366 328-32 069 243-33 110 525-31 889 558-2 353 743268 515268 990
Other Debtors722856 944145 942134 9688 6345 6759 31613 033
Other
Accumulated Amortisation Impairment Intangible Assets  1 3221 322    
Amounts Owed By Related Parties  4 20048 13218 190   
Amounts Owed To Group Undertakings 195 136183 430183 430183 4301 401 425
Bank Borrowings Overdrafts 1 0001 000     
Comprehensive Income Expense-30 189 944-2 104 591      
Corporation Tax Payable     1 171 930  
Corporation Tax Recoverable26 85026 95026 950     
Creditors11 044 3424 043 5684 584 1253 511 9632 116 3402 621 9903 2416 483
Dividends Paid On Shares 10 5759 2539 253    
Fixed Assets 10 575333 253333 253324 000   
Increase From Amortisation Charge For Year Intangible Assets  1 322 9 253   
Intangible Assets10 57510 5759 2539 253    
Intangible Assets Gross Cost10 57510 57510 57510 575    
Investment Property  324 000324 000324 000324 000324 000324 000
Investment Property Fair Value Model  324 000324 000324 000324 000324 000 
Net Current Assets Liabilities-10 529 280-3 133 659-4 378 353-3 319 735-2 089 515-2 616 1836 0756 550
Other Creditors7 975 1602 640 8833 034 6172 077 8191 914 7471 424 002  
Other Disposals Decrease In Amortisation Impairment Intangible Assets    10 575   
Other Disposals Intangible Assets    10 575   
Other Taxation Social Security Payable16 3429 2039 20326 62618 16318 163  
Par Value Share 1      
Profit Loss-30 189 944-2 104 591      
Provisions For Liabilities Balance Sheet Subtotal19 743 03229 243 24428 024 14330 124 04330 124 04361 56061 56061 560
Total Assets Less Current Liabilities-10 518 705-3 123 084-4 045 100-2 986 482-1 765 515-2 292 183330 075330 550
Trade Creditors Trade Payables3 052 8401 197 3461 355 8751 224 088 6 4943 2416 058
Trade Debtors Trade Receivables487 49026 01528 6809 1281132  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements