Parknell Ltd HEBBURN


Founded in 2016, Parknell, classified under reg no. 10501042 is an active company. Currently registered at 46 Clyde Avenue NE31 2JP, Hebburn the company has been in the business for eight years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. David P., appointed on 29 November 2016. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Matthew C., Matthew C. and others listed below. There were no ex secretaries.

Parknell Ltd Address / Contact

Office Address 46 Clyde Avenue
Town Hebburn
Post code NE31 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10501042
Date of Incorporation Tue, 29th Nov 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

David P.

Position: Director

Appointed: 29 November 2016

Matthew C.

Position: Director

Appointed: 09 April 2021

Resigned: 19 November 2021

Matthew C.

Position: Director

Appointed: 29 November 2016

Resigned: 01 March 2021

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is David P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Matthew C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 29 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew C.

Notified on 9 April 2021
Ceased on 19 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew C.

Notified on 29 November 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets15 0001 6881 0251 5733808 72498
Net Assets Liabilities100-2 2645 34611 192-19 459-32 752-34 504
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -600480960-1 020-1 140570
Average Number Employees During Period   2211
Creditors14 90062 24066 840107 80078 730178 042192 152
Fixed Assets 58 88860 949174 725174 725280 561300 975
Net Current Assets Liabilities100-60 55265 815106 227-114 434-169 318-192 054
Total Assets Less Current Liabilities100-1 6644 86668 49860 291111 243108 921

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search