Parron Ltd TUNBRIDGE WELLS


Parron started in year 2005 as Private Limited Company with registration number 05460404. The Parron company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Tunbridge Wells at 44 The Pantiles. Postal code: TN2 5TN.

The firm has 3 directors, namely Caio C., Lydia P. and Carlos C.. Of them, Carlos C. has been with the company the longest, being appointed on 23 May 2005 and Caio C. and Lydia P. have been with the company for the least time - from 4 May 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Maria M. who worked with the the firm until 31 March 2015.

Parron Ltd Address / Contact

Office Address 44 The Pantiles
Town Tunbridge Wells
Post code TN2 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05460404
Date of Incorporation Mon, 23rd May 2005
Industry Event catering activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Caio C.

Position: Director

Appointed: 04 May 2020

Lydia P.

Position: Director

Appointed: 04 May 2020

Carlos C.

Position: Director

Appointed: 23 May 2005

Justine E.

Position: Director

Appointed: 26 April 2016

Resigned: 04 May 2020

Vincent M.

Position: Director

Appointed: 23 May 2005

Resigned: 21 July 2016

Justine E.

Position: Director

Appointed: 23 May 2005

Resigned: 03 December 2011

Maria M.

Position: Director

Appointed: 23 May 2005

Resigned: 21 July 2016

Maria M.

Position: Secretary

Appointed: 23 May 2005

Resigned: 31 March 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Carlos C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Justine E. This PSC owns 25-50% shares and has 25-50% voting rights.

Carlos C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Justine E.

Notified on 6 April 2016
Ceased on 4 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth115 107138 640158 331       
Balance Sheet
Cash Bank On Hand  15 4665 35330 84517 1762 98725 82174 55421 275
Current Assets27 41536 62139 30528 24955 80176 39728 84243 700100 46746 642
Debtors15 69012 34913 05012 10719 95654 22120 85512 87918 38817 142
Net Assets Liabilities  -26 330-35 281-34 325-30 728-51 517-22 71433 46234 335
Other Debtors  8 7509 79919 82754 22120 85512 87918 38817 142
Property Plant Equipment  56 98248 13234 68323 42512 47025 45037 00069 804
Total Inventories  10 78910 7895 0005 0005 0005 0007 5258 225
Cash Bank In Hand1 16312 58515 466       
Net Assets Liabilities Including Pension Asset Liability115 107138 640158 331       
Stocks Inventory10 56211 68710 789       
Tangible Fixed Assets303 778304 351308 564       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve115 007138 540158 231       
Shareholder Funds115 107138 640158 331       
Other
Accumulated Amortisation Impairment Intangible Assets  53 37561 00068 62576 25083 87591 50099 125106 750
Accumulated Depreciation Impairment Property Plant Equipment  116 156129 983143 432156 472169 348176 369182 594198 142
Average Number Employees During Period   13131513122025
Bank Borrowings  83 105125 663119 194112 439    
Bank Borrowings Overdrafts  66 857118 926112 172105 155 41 29532 37322 418
Creditors  66 857118 926112 172105 155129 57841 29532 37322 418
Dividends Paid   18 039      
Fixed Assets303 778304 351308 564109 13288 05869 17550 59555 95059 87585 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases  139 024110 17479 84835 000    
Increase From Amortisation Charge For Year Intangible Assets   7 6257 6257 6257 6257 6257 6257 625
Increase From Depreciation Charge For Year Property Plant Equipment   13 82713 44913 04012 8768 1918 11515 631
Intangible Assets  68 62561 00053 37545 75038 12530 50022 87515 250
Intangible Assets Gross Cost  122 000122 000122 000122 000122 000122 000122 000 
Net Current Assets Liabilities-94 371-84 940-83 376-23 733-8 7676 577-100 736-32 53415 210-10 850
Number Shares Issued Fully Paid   10050505050  
Other Creditors  54 8642 0001 0001 50088 20941 24917 2255 998
Other Taxation Social Security Payable  24 07223 79939 05143 49022 25917 84534 97623 621
Par Value Share 1111111  
Profit Loss   9 088956     
Property Plant Equipment Gross Cost  173 138178 115178 115179 897181 818201 819219 594267 946
Provisions For Liabilities Balance Sheet Subtotal  1 7041 7541 4441 3251 3764 8359 25017 451
Total Additions Including From Business Combinations Property Plant Equipment   4 977 1 7821 92122 17720 25048 502
Total Assets Less Current Liabilities209 407219 411225 18885 39979 29175 752-50 14123 41675 08574 204
Trade Creditors Trade Payables  25 52919 44617 49517 54619 1108 43423 34917 920
Trade Debtors Trade Receivables  4 3002 308129     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 1701 89083
Disposals Property Plant Equipment       2 1762 475150
Creditors Due After One Year94 30080 77166 857       
Creditors Due Within One Year121 786121 561122 681       
Instalment Debts Due After5 Years29 30715 7771 864       
Number Shares Allotted100100100       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (10 pages)

Company search

Advertisements