Parkway Business Centre Limited SHEFFIELD


Founded in 2002, Parkway Business Centre, classified under reg no. 04617006 is an active company. Currently registered at The Quadrant S9 4WG, Sheffield the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Lucy A. and Yvonne B.. In addition one secretary - Lucy A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Parkway Business Centre Limited Address / Contact

Office Address The Quadrant
Office Address2 99 Parkway Avenue
Town Sheffield
Post code S9 4WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04617006
Date of Incorporation Fri, 13th Dec 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lucy A.

Position: Secretary

Appointed: 23 January 2024

Lucy A.

Position: Director

Appointed: 07 August 2023

Yvonne B.

Position: Director

Appointed: 20 December 2017

Martin L.

Position: Director

Appointed: 21 October 2020

Resigned: 20 December 2023

Sarah H.

Position: Director

Appointed: 20 December 2017

Resigned: 22 May 2018

Michael K.

Position: Secretary

Appointed: 24 September 2008

Resigned: 09 March 2020

Michael K.

Position: Director

Appointed: 08 September 2008

Resigned: 09 March 2020

Neil F.

Position: Secretary

Appointed: 28 July 2007

Resigned: 24 September 2008

Neil F.

Position: Director

Appointed: 06 June 2005

Resigned: 24 September 2008

Deborah M.

Position: Director

Appointed: 01 June 2005

Resigned: 07 August 2023

Michael K.

Position: Director

Appointed: 08 December 2004

Resigned: 09 July 2007

Austin P.

Position: Director

Appointed: 30 June 2004

Resigned: 09 July 2007

Christopher D.

Position: Director

Appointed: 29 June 2004

Resigned: 31 May 2007

Mark B.

Position: Director

Appointed: 29 June 2004

Resigned: 09 July 2007

Janet F.

Position: Director

Appointed: 13 December 2002

Resigned: 14 May 2007

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 13 December 2002

Resigned: 13 December 2002

Jennifer P.

Position: Director

Appointed: 13 December 2002

Resigned: 31 July 2004

Richard F.

Position: Secretary

Appointed: 13 December 2002

Resigned: 28 July 2007

Lawrence A.

Position: Director

Appointed: 13 December 2002

Resigned: 09 July 2007

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2002

Resigned: 13 December 2002

Michael P.

Position: Director

Appointed: 13 December 2002

Resigned: 31 March 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Manor and Castle Development Trust from Sheffield, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Manor And Castle Development Trust

99 Parkway Avenue Parkway Business Park, Sheffield, South Yorkshire, S9 4WG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03427303
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand196 70573 48659 695
Current Assets214 749114 334113 095
Debtors17 52840 31152 429
Other Debtors14 2739 66237 601
Property Plant Equipment59 17341 92127 148
Total Inventories516537 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 161 2673 161 2673 161 267
Accumulated Depreciation Impairment Property Plant Equipment305 802326 554350 918
Amounts Owed To Group Undertakings667 911667 911825 000
Average Number Employees During Period333
Bank Borrowings Overdrafts1 062 542963 969879 819
Creditors1 922 8281 824 2551 897 194
Deferred Income3 199 6843 185 1823 161 267
Fixed Assets2 601 8362 570 0012 608 644
Future Minimum Lease Payments Under Non-cancellable Operating Leases291 704246 008200 592
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -14 58353 416
Increase From Depreciation Charge For Year Property Plant Equipment 25 65924 364
Investment Property2 542 6632 528 0802 581 496
Investment Property Fair Value Model2 542 6632 528 0802 581 496
Net Current Assets Liabilities-42 100-110 915-76 619
Other Creditors192 375192 375192 375
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 907 
Other Disposals Property Plant Equipment 4 907 
Other Taxation Social Security Payable2 96315 981342
Property Plant Equipment Gross Cost364 975368 475378 066
Total Additions Including From Business Combinations Property Plant Equipment 8 4079 591
Total Assets Less Current Liabilities2 559 7362 459 0862 532 025
Trade Creditors Trade Payables9 42124 69137 158
Trade Debtors Trade Receivables3 25530 64914 828

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to March 31, 2023
filed on: 20th, December 2023
Free Download (14 pages)

Company search

Advertisements