Parotec Solutions Limited RADCLIFFE


Parotec Solutions started in year 1989 as Private Limited Company with registration number 02344308. The Parotec Solutions company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Radcliffe at Unit C1 Europa Trading Estate. Postal code: M26 1GG. Since 2012/01/17 Parotec Solutions Limited is no longer carrying the name Parat Uk.

The firm has 3 directors, namely James B., Christopher K. and Gary L.. Of them, Gary L. has been with the company the longest, being appointed on 1 December 2012 and James B. and Christopher K. have been with the company for the least time - from 11 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parotec Solutions Limited Address / Contact

Office Address Unit C1 Europa Trading Estate
Office Address2 Europaway Stoneclough Road
Town Radcliffe
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02344308
Date of Incorporation Tue, 7th Feb 1989
Industry Manufacture of consumer electronics
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

James B.

Position: Director

Appointed: 11 January 2023

Christopher K.

Position: Director

Appointed: 11 January 2023

Gary L.

Position: Director

Appointed: 01 December 2012

Robert A.

Position: Director

Resigned: 11 January 2023

Philip N.

Position: Secretary

Appointed: 20 May 2006

Resigned: 11 January 2023

Knut H.

Position: Director

Appointed: 01 May 2006

Resigned: 21 September 2009

Charles W.

Position: Director

Appointed: 18 August 1992

Resigned: 08 March 2010

Siobhan W.

Position: Director

Appointed: 31 March 1992

Resigned: 18 August 1992

Robert A.

Position: Secretary

Appointed: 31 March 1992

Resigned: 20 May 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Datamation Systems, Inc. from South Hackensack, United States. The abovementioned PSC is categorised as "a body corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maureen A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Datamation Systems, Inc.

125 Louis Street Louis Street, South Hackensack, Nj 07606, United States

Legal authority The Laws Of The State Of New Jersey, Usa
Legal form Body Corporate
Country registered United States
Place registered Companies House
Registration number 10031245
Notified on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert A.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Maureen A.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Gary L.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: significiant influence or control

Company previous names

Parat Uk January 17, 2012
Pathfinder - Fox August 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-10-31
Balance Sheet
Cash Bank On Hand202 40884 82168 476706 969365 772703 992185 810
Current Assets944 1601 107 1631 018 0641 258 7141 584 4821 317 302757 691
Debtors339 497555 731445 427170 175825 454184 505347 416
Net Assets Liabilities779 321785 195826 317913 0991 010 966860 688518 796
Other Debtors126 122109 710189 69829 36823 99634 943 
Property Plant Equipment130 429211 607193 339168 584143 669135 016170 103
Total Inventories402 255466 611504 161381 570393 256428 805224 465
Other
Accumulated Depreciation Impairment Property Plant Equipment367 164391 041425 650455 767481 396487 461191 967
Additions Other Than Through Business Combinations Property Plant Equipment 105 055 5 36271417 458 
Average Number Employees During Period14141514151513
Bank Borrowings Overdrafts 85 27458 73750 000 5 562 
Creditors271 412509 719308 680403 429430 837179 206376 676
Depreciation Rate Used For Property Plant Equipment 25 252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 342313 710
Disposals Property Plant Equipment     20 046358 095
Increase From Depreciation Charge For Year Property Plant Equipment 23 877 30 11725 62923 40718 216
Net Current Assets Liabilities672 748597 444709 384855 2851 153 645930 531381 015
Other Creditors152 594197 895154 242331 363200 919179 20616 175
Other Taxation Social Security Payable24 38325 3158 94450 818160 61571 24061 509
Property Plant Equipment Gross Cost497 593602 648618 989624 351625 065622 477362 070
Taxation Including Deferred Taxation Balance Sheet Subtotal23 85623 85636 11331 52226 88025 653 
Total Assets Less Current Liabilities803 177809 051902 7231 023 8691 297 3141 065 547551 118
Trade Creditors Trade Payables94 435201 23586 75721 24869 303106 931133 272
Trade Debtors Trade Receivables213 375446 021255 729140 807801 458149 562308 300
Amounts Owed To Group Undertakings      165 720
Finance Lease Liabilities Present Value Total     13 742 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     44 54547 662
Number Shares Issued Fully Paid      10 000
Par Value Share      1
Prepayments     34 94339 116
Provisions For Liabilities Balance Sheet Subtotal     25 65332 322
Total Additions Including From Business Combinations Property Plant Equipment      97 688

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/10/31
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements