Founded in 2014, Parkshire, classified under reg no. 09116133 is an active company. Currently registered at 115 Craven Park Road N15 6BL, South Tottenham the company has been in the business for 10 years. Its financial year was closed on 29th July and its latest financial statement was filed on July 31, 2021.
The company has one director. Chaim E., appointed on 4 July 2014. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 115 Craven Park Road |
Town | South Tottenham |
Post code | N15 6BL |
Country of origin | United Kingdom |
Registration Number | 09116133 |
Date of Incorporation | Fri, 4th Jul 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 29th July |
Company age | 10 years old |
Account next due date | Sat, 29th Apr 2023 (363 days after) |
Account last made up date | Sat, 31st Jul 2021 |
Next confirmation statement due date | Thu, 18th Jul 2024 (2024-07-18) |
Last confirmation statement dated | Tue, 4th Jul 2023 |
The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Chaim E. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Yosef E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Naftuli E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Chaim E.
Notified on | 1 July 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Yosef E.
Notified on | 1 July 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Naftuli E.
Notified on | 2 July 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
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 | 2023-07-31 |
Net Worth | -361 | -505 | |||||||
Balance Sheet | |||||||||
Cash Bank In Hand | 3 | 3 | |||||||
Cash Bank On Hand | 3 | 3 | 3 | 3 | 3 | 3 | 3 | 3 | |
Current Assets | 203 | 203 | 203 | 203 | 203 | 203 | 203 | 203 | 203 |
Reserves/Capital | |||||||||
Called Up Share Capital | 3 | 3 | |||||||
Profit Loss Account Reserve | -364 | -508 | |||||||
Shareholder Funds | -361 | -505 | |||||||
Other | |||||||||
Creditors | 708 | 852 | 996 | 996 | 996 | 996 | 996 | 996 | |
Creditors Due Within One Year | 564 | 708 | |||||||
Current Asset Investments | 200 | 200 | 200 | 200 | 200 | 200 | 200 | 200 | 200 |
Investments In Group Undertakings | 200 | 200 | 200 | 200 | 200 | 200 | 200 | 200 | |
Net Current Assets Liabilities | -361 | -505 | -649 | -793 | -793 | -793 | -793 | -793 | -793 |
Number Shares Allotted | 3 | 3 | |||||||
Number Shares Issued Fully Paid | 3 | 3 | 3 | 3 | 3 | 3 | |||
Other Creditors | 708 | 852 | 996 | 996 | 996 | 996 | 996 | 996 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Profit Loss | -144 | -144 | |||||||
Share Capital Allotted Called Up Paid | 3 | 3 | |||||||
Total Assets Less Current Liabilities | -361 | -505 | -649 | -793 | -793 | -793 | -793 | -793 | -793 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to July 31, 2023 filed on: 14th, December 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy