Parkway Plant Sales Limited STOCKPORT


Parkway Plant Sales started in year 1999 as Private Limited Company with registration number 03796716. The Parkway Plant Sales company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stockport at Bredbury Park Way. Postal code: SK6 2SN.

The firm has 3 directors, namely Andrew B., Keith H. and Philip O.. Of them, Philip O. has been with the company the longest, being appointed on 28 June 1999 and Andrew B. has been with the company for the least time - from 22 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David H. who worked with the the firm until 2 August 2021.

Parkway Plant Sales Limited Address / Contact

Office Address Bredbury Park Way
Office Address2 Bredbury
Town Stockport
Post code SK6 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796716
Date of Incorporation Mon, 28th Jun 1999
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 22 December 2022

Keith H.

Position: Director

Appointed: 01 October 2020

Philip O.

Position: Director

Appointed: 28 June 1999

David H.

Position: Director

Appointed: 29 September 2011

Resigned: 02 August 2021

Christopher B.

Position: Director

Appointed: 03 February 2003

Resigned: 31 December 2005

Michael M.

Position: Director

Appointed: 28 June 1999

Resigned: 09 August 2000

The Secretary Limited

Position: Corporate Secretary

Appointed: 28 June 1999

Resigned: 28 June 1999

The Director Limited

Position: Director

Appointed: 28 June 1999

Resigned: 28 June 1999

David H.

Position: Secretary

Appointed: 28 June 1999

Resigned: 02 August 2021

Ian W.

Position: Director

Appointed: 28 June 1999

Resigned: 09 May 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Philip O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David H. This PSC has significiant influence or control over the company,.

Philip O.

Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 91822 785        
Balance Sheet
Cash Bank On Hand  13159 262368 645212 631234 587259 886521 760612 741
Current Assets316 226450 265304 004724 492678 287916 7291 051 8021 469 8661 842 9861 843 706
Debtors179 252252 910177 405316 017175 512401 694179 110161 211283 197278 766
Net Assets Liabilities  72 347159 607284 619320 040346 620381 336553 824662 944
Other Debtors55 1866 92823 07526 20954 20246 23532 89820 63469 395127 783
Property Plant Equipment   12 05671 24163 83758 61654 94568 31183 795
Total Inventories  126 586249 212134 130302 404638 1051 048 7691 038 029952 199
Cash Bank In Hand1391 441        
Net Assets Liabilities Including Pension Asset Liability-3 91822 785        
Stocks Inventory136 961105 914        
Tangible Fixed Assets4 6932 013        
Trade Debtors73 744202 225        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-4 01822 685        
Shareholder Funds-3 91822 785        
Other
Accumulated Depreciation Impairment Property Plant Equipment  32 75033 17038 37045 77450 99554 66644 35050 385
Additions Other Than Through Business Combinations Property Plant Equipment   10 37666 075     
Amounts Owed By Related Parties  15 26422 696      
Amounts Owed To Related Parties   19 351104 427     
Average Number Employees During Period  13333333
Bank Overdrafts  81 099       
Creditors  231 657590 63111 8133 938760 8391 140 0949 74613 976
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -2 862       
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -14 063      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -540   19 4098 005
Disposals Property Plant Equipment    -1 690   26 25021 870
Finance Lease Liabilities Present Value Total    11 8133 9383 938 9 74613 976
Income From Related Parties  43 070129 478      
Increase From Depreciation Charge For Year Property Plant Equipment   4205 7407 4045 2213 6719 09314 040
Increase In Loans Owed By Related Parties Due To Loans Advanced   19 321      
Increase In Loans Owed To Related Parties Due To Loans Advanced  5 412       
Loans Owed By Related Parties 2 8923019 351      
Loans Owed To Related Parties 31 34636 75822 695      
Net Current Assets Liabilities-8 61120 77272 347147 551229 930262 737290 963329 772504 379605 198
Number Equity Instruments Granted Share-based Payment Arrangement    30     
Number Equity Instruments Outstanding Share-based Payment Arrangement    30     
Number Shares Issued Fully Paid  100100100     
Other Creditors  36 490229 03650 87243 6076 789124 45263 54881 590
Other Inventories  126 586249 212134 130     
Par Value Share 1 11     
Payments To Related Parties  127 107341 184      
Property Plant Equipment Gross Cost  32 75045 226109 611109 611109 611109 611112 661134 180
Provisions For Liabilities Balance Sheet Subtotal    4 7392 5962 9593 3819 12012 073
Taxation Social Security Payable  42 45731 56467 294     
Total Assets Less Current Liabilities   145 916301 171326 574349 579384 717572 690688 993
Total Borrowings  81 099 11 813     
Total Increase Decrease From Revaluations Property Plant Equipment   2 100      
Trade Creditors Trade Payables  71 611316 341251 068509 819707 522996 7671 207 6061 086 310
Trade Debtors Trade Receivables  139 066267 112121 310355 459146 212140 577213 802150 983
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    768     
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement    768     
Other Taxation Social Security Payable    138 54292 69142 59018 87561 60050 509
Increase Decrease In Property Plant Equipment        19 50036 995
Total Additions Including From Business Combinations Property Plant Equipment        29 30043 389
Director Remuneration27 79612 469        
Administrative Expenses126 332         
Amount Due From To Related Party 30 874        
Amount Guaranteed 413 710        
Amounts Owed By Group Undertakings Other Participating Interests50 32243 757        
Bank Borrowings Overdrafts69 398         
Corporation Tax Due Within One Year 9 977        
Cost Sales3 153 877         
Creditors Due Within One Year324 837429 493        
Depreciation Tangible Fixed Assets Expense3 357         
Gross Profit Loss139 226         
Number Shares Allotted100100        
Operating Profit Loss12 894         
Other Creditors Due Within One Year59 109257 729        
Other Taxation Social Security Within One Year11 83670 946        
Pension Costs Defined Contribution Scheme3 114         
Profit Loss For Period12 894         
Profit Loss On Ordinary Activities Before Tax12 894         
Tangible Fixed Assets Cost Or Valuation32 750         
Tangible Fixed Assets Depreciation28 05730 737        
Tangible Fixed Assets Depreciation Charged In Period 2 433        
Trade Creditors Within One Year184 49490 841        
Turnover Gross Operating Revenue3 293 103         
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, July 2023
Free Download (9 pages)

Company search

Advertisements