Founded in 2014, Parkers Jewellers, classified under reg no. 09127498 is an active company. Currently registered at 19 Middlewood Road S6 4GU, Sheffield the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.
There is a single director in the firm at the moment - Peter H., appointed on 25 July 2023. In addition, a secretary was appointed - Denis D., appointed on 21 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Denis D. who worked with the the firm until 17 January 2022.
Office Address | 19 Middlewood Road |
Town | Sheffield |
Post code | S6 4GU |
Country of origin | United Kingdom |
Registration Number | 09127498 |
Date of Incorporation | Fri, 11th Jul 2014 |
Industry | Retail sale of watches and jewellery in specialised stores |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (0 day left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 25th Jul 2024 (2024-07-25) |
Last confirmation statement dated | Tue, 11th Jul 2023 |
The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Peter H. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Mohammed A. This PSC owns 50,01-75% shares. Then there is Peter H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Peter H.
Notified on | 25 July 2023 |
Nature of control: |
75,01-100% shares |
Mohammed A.
Notified on | 21 July 2023 |
Ceased on | 25 July 2023 |
Nature of control: |
50,01-75% shares |
Peter H.
Notified on | 6 April 2016 |
Ceased on | 21 July 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 100 | 100 | 100 | |||||
Balance Sheet | ||||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | 100 | ||
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | ||
Cash Bank In Hand | 100 | 100 | ||||||
Current Assets | 100 | 100 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | 100 | |||||
Reserves/Capital | ||||||||
Shareholder Funds | 100 | 100 | 100 | |||||
Other | ||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | ||||||
Number Shares Allotted | 100 | 100 | 100 | 100 | 100 | 100 | 100 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Net Current Assets Liabilities | 100 | 100 | ||||||
Share Capital Allotted Called Up Paid | 100 | 100 | ||||||
Total Assets Less Current Liabilities | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 12th January 2024. New Address: 29-31 Surrey Street Sheffield S1 2LG. Previous address: 19 Middlewood Road Sheffield S6 4GU England filed on: 12th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy