Parkway Prestige Group Limited MANCHESTER


Founded in 2015, Parkway Prestige Group, classified under reg no. 09646597 is an active company. Currently registered at 10 - 11 Monde Trading Estate Off Westinghouse Road M17 1LP, Manchester the company has been in the business for 9 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Anthony M., Gillian G.. Of them, Gillian G. has been with the company the longest, being appointed on 18 June 2015 and Anthony M. has been with the company for the least time - from 20 October 2017. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Parkway Prestige Group Limited Address / Contact

Office Address 10 - 11 Monde Trading Estate Off Westinghouse Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09646597
Date of Incorporation Thu, 18th Jun 2015
Industry Dormant Company
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (157 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Anthony M.

Position: Director

Appointed: 20 October 2017

Gillian G.

Position: Director

Appointed: 18 June 2015

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Gillian G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anthony M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian G.

Notified on 28 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Anthony M.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 29 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-03-31
Balance Sheet
Current Assets100180180    
Debtors100180180180180180180
Net Assets Liabilities380380380    
Other Debtors100180180180180180180
Other
Amounts Owed To Group Undertakings Participating Interests111    
Average Number Employees During Period1222222
Creditors1111111
Fixed Assets281201201    
Investments281201201    
Investments Fixed Assets281201201201201201201
Investments In Group Undertakings Participating Interests281201201    
Net Current Assets Liabilities99179179179179179179
Total Assets Less Current Liabilities380380380380380380380
Amounts Owed To Group Undertakings  11111
Investments In Group Undertakings  201201201201201

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-12-13 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search