Parkshire Ltd SOUTH TOTTENHAM


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.

Parkshire Ltd Address / Contact

Office Address 115 Craven Park Road
Town South Tottenham
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Chaim E.

Position: Director

Appointed: 04 July 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-361-505       
Balance Sheet
Cash Bank In Hand33       
Cash Bank On Hand 33333333
Current Assets203203203203203203203203203
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-364-508       
Shareholder Funds-361-505       
Other
Creditors 708852996996996996996996
Creditors Due Within One Year564708       
Current Asset Investments200200200200200200200200200
Investments In Group Undertakings 200200200200200200200200
Net Current Assets Liabilities-361-505-649-793-793-793-793-793-793
Number Shares Allotted33       
Number Shares Issued Fully Paid  33333 3
Other Creditors 708852996996996996996996
Par Value Share1111111 1
Profit Loss  -144-144     
Share Capital Allotted Called Up Paid33       
Total Assets Less Current Liabilities-361-505-649-793-793-793-793-793-793

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements