Parkfield Electro-plating Company Limited PARK LANE


Parkfield Electro-plating Company started in year 1991 as Private Limited Company with registration number 02646182. The Parkfield Electro-plating Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Park Lane at Unit 56 Bluebird Industrial. Postal code: .

The company has 3 directors, namely Christopher S., Nigel S. and Craig S.. Of them, Craig S. has been with the company the longest, being appointed on 15 October 1996 and Christopher S. has been with the company for the least time - from 16 July 2013. At present there is one former director listed by the company - John B., who left the company on 27 October 1996. In addition, the company lists several former secretaries whose names might be found in the table below.

Parkfield Electro-plating Company Limited Address / Contact

Office Address Unit 56 Bluebird Industrial
Office Address2 Estate
Town Park Lane
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646182
Date of Incorporation Tue, 17th Sep 1991
Industry Other manufacturing n.e.c.
End of financial Year 29th October
Company age 33 years old
Account next due date Tue, 23rd Jan 2024 (96 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Christopher S.

Position: Director

Appointed: 16 July 2013

Nigel S.

Position: Director

Appointed: 08 June 2006

Craig S.

Position: Director

Appointed: 15 October 1996

Michael S.

Position: Secretary

Appointed: 11 May 2001

Resigned: 26 October 2018

Melvyn P.

Position: Secretary

Appointed: 01 October 1996

Resigned: 11 May 2001

Robert P.

Position: Secretary

Appointed: 17 September 1992

Resigned: 01 October 1996

John B.

Position: Director

Appointed: 17 September 1992

Resigned: 27 October 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Craig S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Michael S. This PSC owns 25-50% shares.

Craig S.

Notified on 12 November 2017
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Ceased on 12 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth193 399193 755249 533304 889299 267     
Balance Sheet
Cash Bank In Hand4 18721 46060 35341 31944 706     
Cash Bank On Hand    44 70610 206124 56359 260116 257283 249
Current Assets209 531172 031224 310274 614171 700159 744226 857187 939267 082413 099
Debtors174 994120 621122 157187 54571 34480 13872 39485 212103 29599 550
Other Debtors    61 28461 36367 73161 71591 29370 930
Property Plant Equipment    297 962269 021227 874188 930178 475153 607
Stocks Inventory30 35029 95041 80045 75055 650     
Tangible Fixed Assets211 181218 133250 696292 456297 962     
Total Inventories    55 65069 40029 90043 46747 53030 300
Net Assets Liabilities       226 660229 010266 907
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve193 299193 655249 433304 789299 167     
Shareholder Funds193 399193 755249 533304 889299 267     
Other
Amount Specific Advance Or Credit Directors         6 878
Amount Specific Advance Or Credit Made In Period Directors         6 878
Accumulated Depreciation Impairment Property Plant Equipment    610 289675 192725 155764 472800 340827 965
Average Number Employees During Period     2525242529
Creditors    170 395198 374157 321150 20950 00046 071
Creditors Due Within One Year227 313196 409225 473262 181170 395     
Increase From Depreciation Charge For Year Property Plant Equipment     64 90349 96339 31735 86827 625
Net Current Assets Liabilities-17 782-24 378-1 16312 4331 305-38 63069 53637 730100 535159 371
Number Shares Allotted 100100100100     
Other Creditors    17 89021 24620 14626 68250 00046 071
Other Taxation Social Security Payable    48 55344 53876 28258 48878 930183 439
Par Value Share 1111     
Property Plant Equipment Gross Cost    908 251944 213953 029953 402978 815981 572
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 56 52891 992115 26080 960     
Tangible Fixed Assets Cost Or Valuation563 511620 039712 031827 291908 251     
Tangible Fixed Assets Depreciation352 330401 906461 335534 835610 289     
Tangible Fixed Assets Depreciation Charged In Period 49 57659 42973 50075 454     
Total Additions Including From Business Combinations Property Plant Equipment     35 9628 81637325 4132 757
Total Assets Less Current Liabilities193 399193 755249 533304 889299 267230 391297 410226 660279 010312 978
Trade Creditors Trade Payables    103 952132 59060 89365 03970 60865 550
Trade Debtors Trade Receivables    10 06018 7754 66323 4978 002 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 23rd, January 2024
Free Download (9 pages)

Company search

Advertisements