Parker Design Group (UK) Limited NORTHWICH


Parker Design Group (UK) started in year 2014 as Private Limited Company with registration number 09312701. The Parker Design Group (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Northwich at 18 Cheshire Avenue Cheshire Business Park. Postal code: CW9 7UA.

The company has 2 directors, namely Simon H., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 14 November 2014 and Simon H. has been with the company for the least time - from 30 January 2017. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Parker Design Group (UK) Limited Address / Contact

Office Address 18 Cheshire Avenue Cheshire Business Park
Office Address2 Lostock Gralam
Town Northwich
Post code CW9 7UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09312701
Date of Incorporation Fri, 14th Nov 2014
Industry Activities of head offices
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Simon H.

Position: Director

Appointed: 30 January 2017

Andrew P.

Position: Director

Appointed: 14 November 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Andrew P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lesley P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew P.

Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Lesley P.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Lesley P.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth13 636       
Balance Sheet
Cash Bank In Hand11 593       
Cash Bank On Hand 1 59369 74041 9589 3335 98617 97710 397458 649
Current Assets176 80878 24057 82432 58938 49456 19256 339511 732
Debtors 75 2158 50015 86623 25632 50838 21545 94253 083
Net Assets Liabilities 3 6363 99557 64079 220100 790145 580171 821196 260
Net Assets Liabilities Including Pension Asset Liability13 636       
Other Debtors 75 2158 50015 86623 25632 50838 21545 48753 083
Property Plant Equipment 392 674386 998427 500427 500427 500455 000455 000 
Tangible Fixed Assets 392 674       
Reserves/Capital
Called Up Share Capital11 100       
Profit Loss Account Reserve 2 536       
Shareholder Funds13 636       
Other
Accounting Period Subsidiary2 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment 2 63510 566      
Bank Borrowings 291 713265 796239 091212 175183 69030 85131 903 
Bank Borrowings Overdrafts 266 211239 091211 437183 860154 211122 33090 460 
Creditors 439 320431 564398 144346 567326 918321 037293 1676 215
Creditors Due After One Year 439 320       
Creditors Due Within One Year 27 627       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   327     
Disposals Property Plant Equipment   2 255    455 000
Fixed Assets 393 775388 099428 601428 601428 601456 101456 1011 101
Increase From Depreciation Charge For Year Property Plant Equipment  7 9318 206     
Investments Fixed Assets 1 1011 1011 1011 1011 1011 1011 1011 101
Net Current Assets Liabilities149 18147 46027 183-2 814-89316 82515 196505 517
Number Shares Issued Fully Paid   110110110110110440
Other Creditors 173 109192 473186 707162 707172 707198 707202 7071 135
Other Investments Other Than Loans 1 1011 1011 1011 1011 1011 1011 1011 101
Other Taxation Social Security Payable 1 3752 3941 8195 9538 7737 3818 1054 888
Par Value Share   111111
Property Plant Equipment Gross Cost 395 309397 564427 500427 500427 500455 000455 000 
Provisions For Liabilities Balance Sheet Subtotal      6 3096 309 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -18 445     
Secured Debts 291 713       
Tangible Fixed Assets Additions 395 309       
Tangible Fixed Assets Cost Or Valuation 395 309       
Tangible Fixed Assets Depreciation 2 635       
Tangible Fixed Assets Depreciation Charged In Period 2 635       
Total Additions Including From Business Combinations Property Plant Equipment  2 255      
Total Assets Less Current Liabilities1442 956435 559455 784425 787427 708472 926471 297506 618
Total Increase Decrease From Revaluations Property Plant Equipment   32 191  27 500  
Trade Creditors Trade Payables  226     192
Accrued Liabilities      1 1351 135 
Average Number Employees During Period     222 
Corporation Tax Payable      5 5366 155 
Prepayments      420455 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (10 pages)

Company search

Advertisements