Parkside Autos Limited RETFORD


Parkside Autos started in year 2003 as Private Limited Company with registration number 04690172. The Parkside Autos company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Retford at Chancery Court. Postal code: DN22 6ES. Since 2003-05-14 Parkside Autos Limited is no longer carrying the name Parkside Bmw.

There is a single director in the company at the moment - Gary C., appointed on 14 March 2003. In addition, a secretary was appointed - Gary C., appointed on 25 May 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jean C. who worked with the the company until 25 May 2007.

Parkside Autos Limited Address / Contact

Office Address Chancery Court
Office Address2 34 West Street
Town Retford
Post code DN22 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690172
Date of Incorporation Fri, 7th Mar 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Gary C.

Position: Secretary

Appointed: 25 May 2007

Gary C.

Position: Director

Appointed: 14 March 2003

David C.

Position: Director

Appointed: 14 March 2003

Resigned: 04 August 2017

Jean C.

Position: Secretary

Appointed: 08 March 2003

Resigned: 25 May 2007

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 08 March 2003

Jean C.

Position: Director

Appointed: 07 March 2003

Resigned: 25 May 2007

Michael C.

Position: Director

Appointed: 07 March 2003

Resigned: 25 May 2007

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Gary C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David C. This PSC owns 25-50% shares.

Gary C.

Notified on 6 April 2016
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: 25-50% shares

Company previous names

Parkside Bmw May 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 7653 623       
Balance Sheet
Cash Bank In Hand13 16228 946       
Cash Bank On Hand 28 94619 72925 63341 40646 91147 63567 55350 501
Current Assets16 32431 05922 73028 01044 80750 72049 55772 29556 938
Debtors1 206 8558252 2372 9369643 6994 842
Net Assets Liabilities 3 6231 63813 94523 46824 85137 65135 56828 598
Net Assets Liabilities Including Pension Asset Liability3 7653 623       
Other Debtors    3722 000113523895
Property Plant Equipment 9 39619 20717 42215 32613 51812 06210 669 
Stocks Inventory1 9562 113       
Tangible Fixed Assets10 2469 396       
Total Inventories 2 1132 1461 5521 1648739581 0431 595
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve3 7593 617       
Shareholder Funds3 7653 623       
Other
Accumulated Amortisation Impairment Intangible Assets 5 0005 0005 000     
Accumulated Depreciation Impairment Property Plant Equipment 7 4669 47111 79513 89115 69917 29718 6902 411
Average Number Employees During Period  3333333
Corporation Tax Payable 11 1436 300      
Creditors 35 71092828 83234 37837 42322 24845 90936 504
Creditors Due Within One Year21 54635 710       
Disposals Decrease In Amortisation Impairment Intangible Assets    5 000    
Disposals Intangible Assets    5 000    
Finance Lease Liabilities Present Value Total  928928     
Fixed Assets10 2469 39619 20717 42215 326    
Increase Decrease In Property Plant Equipment  8 000      
Increase From Depreciation Charge For Year Property Plant Equipment  2 0052 3242 0961 8081 5981 39360
Intangible Assets Gross Cost 5 0005 0005 000     
Intangible Fixed Assets Aggregate Amortisation Impairment5 000        
Intangible Fixed Assets Cost Or Valuation5 000        
Net Current Assets Liabilities-5 222-4 651-13 523-82210 42913 29727 30926 38620 434
Number Shares Allotted 4       
Number Shares Issued Fully Paid   444442
Other Creditors 1 51412 80714 82817 09221 9811 89622 15911 224
Other Taxation Social Security Payable 2 1533 25412 90914 26815 28719 67219 75221 301
Par Value Share 1 144444
Property Plant Equipment Gross Cost 16 86228 67829 21729 21729 21729 359681 
Provisions For Liabilities Balance Sheet Subtotal 1 1223 1182 6552 2871 9641 7201 4871 287
Provisions For Liabilities Charges1 2591 122       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation16 862        
Tangible Fixed Assets Depreciation6 6167 466       
Tangible Fixed Assets Depreciation Charged In Period 850       
Total Additions Including From Business Combinations Property Plant Equipment  11 816539  142  
Total Assets Less Current Liabilities5 0244 7455 68416 60025 75526 81539 37137 05529 885
Trade Creditors Trade Payables  2 3831673 0181556803 9983 979
Trade Debtors Trade Receivables  8558251 8659368513 1763 947
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -2 136    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, November 2023
Free Download (8 pages)

Company search

Advertisements