Parrs Point Limited HUDDERSFIELD


Parrs Point started in year 1980 as Private Limited Company with registration number 01497286. The Parrs Point company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Huddersfield at Trafalgar Mills. Postal code: HD2 1YY.

Currently there are 2 directors in the the firm, namely John S. and Alessandro B.. In addition one secretary - Andrew C. - is with the company. Currently there is 1 former director listed by the firm - Marino B., who left the firm on 21 August 2017. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Parrs Point Limited Address / Contact

Office Address Trafalgar Mills
Office Address2 Leeds Road
Town Huddersfield
Post code HD2 1YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01497286
Date of Incorporation Mon, 19th May 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

John S.

Position: Director

Appointed: 15 November 2017

Andrew C.

Position: Secretary

Appointed: 30 August 2002

Alessandro B.

Position: Director

Appointed: 31 December 1990

Marino B.

Position: Director

Resigned: 21 August 2017

John M.

Position: Secretary

Appointed: 08 November 1995

Resigned: 30 August 2002

Stephen L.

Position: Secretary

Appointed: 31 December 1990

Resigned: 07 November 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Alessandro B. The abovementioned PSC has significiant influence or control over the company,.

Alessandro B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand920 739853 470680 840648 089279 789
Current Assets1 035 261959 921816 765765 421652 618
Debtors114 522106 451135 925117 332372 829
Net Assets Liabilities5 571 6555 380 1285 062 3104 908 2775 014 932
Other Debtors52 84351 95468 59867 163 
Property Plant Equipment112 29286 46445 97914 5948 078
Other
Accrued Liabilities Deferred Income35 26843 36826 65828 138 
Accumulated Depreciation Impairment Property Plant Equipment161 324200 556241 041276 884283 400
Administrative Expenses  251 158318 596 
Creditors491 917514 755446 371517 675554 201
Fixed Assets5 602 2385 576 4105 535 9255 504 5405 848 024
Gross Profit Loss  603 195624 146 
Increase From Depreciation Charge For Year Property Plant Equipment 39 23240 48540 4856 516
Investments Fixed Assets5 489 9465 489 9465 489 9465 489 9465 839 946
Net Current Assets Liabilities543 344445 166370 394247 74698 417
Operating Profit Loss  352 037305 550 
Other Creditors322 459254 085356 387433 549 
Other Interest Receivable Similar Income Finance Income  1611 440 
Prepayments Accrued Income39 57538 72249 08938 007 
Profit Loss On Ordinary Activities After Tax  280 243241 466 
Profit Loss On Ordinary Activities Before Tax  352 198306 990 
Property Plant Equipment Gross Cost273 616287 020287 020291 474291 478
Provisions For Liabilities Balance Sheet Subtotal573 927641 448844 009844 009931 509
Taxation Social Security Payable97 275182 12216 02018 220 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  71 95565 524 
Total Additions Including From Business Combinations Property Plant Equipment 13 404 9 100 
Total Assets Less Current Liabilities6 145 5826 021 5765 906 3195 752 2865 946 441
Trade Creditors Trade Payables36 91535 18047 30637 768 
Trade Debtors Trade Receivables22 10415 77518 23812 162 
Turnover Revenue  603 195624 146 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
Free Download (13 pages)

Company search

Advertisements