Parsons Clean Air Limited BLOXWICH


Founded in 1987, Parsons Clean Air, classified under reg no. 02206491 is an active company. Currently registered at Parsons House WS2 7EB, Bloxwich the company has been in the business for thirty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Andre P., appointed on 25 May 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Harry H. who worked with the the company until 31 March 2011.

Parsons Clean Air Limited Address / Contact

Office Address Parsons House
Office Address2 Leamore Lane
Town Bloxwich
Post code WS2 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02206491
Date of Incorporation Thu, 17th Dec 1987
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andre P.

Position: Director

Appointed: 25 May 2018

Michel P.

Position: Director

Appointed: 21 November 2013

Resigned: 28 May 2018

Harry H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 March 2011

Andre P.

Position: Director

Appointed: 31 December 1990

Resigned: 23 November 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Andre P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michel P. This PSC has significiant influence or control over the company,.

Andre P.

Notified on 25 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michel P.

Notified on 6 April 2016
Ceased on 28 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth157 52328 2183 041       
Balance Sheet
Cash Bank In Hand9 0416 4285 317       
Cash Bank On Hand  5 3175 5024 8335 818541 08552526 034
Current Assets408 989349 308413 659438 462457 276259 306445 690228 848235 329341 794
Debtors399 948342 880408 342432 960452 443253 488445 636227 763234 804315 760
Net Assets Liabilities   6 8559 5668 70715 812104 71587 79654 303
Net Assets Liabilities Including Pension Asset Liability157 52328 2183 041       
Other Debtors  386 835410 208400 644226 458422 470220 599192 614312 261
Property Plant Equipment  319 834286 970412 823360 554306 471260 500221 426188 212
Tangible Fixed Assets362 708376 275319 834       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve157 42328 1182 941       
Shareholder Funds157 52328 2183 041       
Other
Accumulated Amortisation Impairment Intangible Assets      1 6007 60114 30921 158
Accumulated Depreciation Impairment Property Plant Equipment  473 555522 119584 048646 755700 838746 809785 883819 097
Additional Provisions Increase From New Provisions Recognised    38 812-5 333-6 652   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -1 346-5 174-482
Average Number Employees During Period   11 1111
Bank Borrowings Overdrafts      49 16744 58339 58334 583
Creditors  730 452718 57771 89750 85478 97849 84439 58334 583
Creditors Due After One Year2 91571 476        
Creditors Due Within One Year611 259625 889730 452       
Dividends Paid   110 00070 00043 000    
Finance Lease Liabilities Present Value Total    71 89750 85429 8115 2615 261 
Fixed Assets     360 554320 875296 030254 488214 425
Increase Decrease In Property Plant Equipment    123 782     
Increase From Amortisation Charge For Year Intangible Assets      1 6006 0016 7086 849
Increase From Depreciation Charge For Year Property Plant Equipment   48 56461 92962 70754 08345 97139 07433 214
Intangible Assets      14 40422 40319 93513 086
Intangible Assets Gross Cost      16 00430 00434 244 
Investments Fixed Assets       13 12713 12713 127
Net Current Assets Liabilities-202 270-276 581-316 793-280 115-292 548-267 514-199 258-115 990-106 802-105 714
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  337 294432 947456 327323 970424 37045 638106 0505 720
Other Investments Other Than Loans       13 12713 12713 127
Other Taxation Social Security Payable  94 758178 730219 454156 807173 702248 157225 8201 916
Par Value Share 111111111
Payments Received On Account         434 624
Profit Loss   113 81472 71142 1417 10588 903-16 919 
Property Plant Equipment Gross Cost  793 389809 089996 8711 007 3091 007 3091 007 3091 007 309 
Provisions    38 81233 47926 82725 48120 30719 825
Provisions For Liabilities Balance Sheet Subtotal    38 81233 47926 82725 48120 30719 825
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation698 061793 389        
Tangible Fixed Assets Depreciation335 353417 114473 555       
Total Additions Including From Business Combinations Property Plant Equipment   15 700187 78210 438    
Total Assets Less Current Liabilities160 43899 6943 0416 855120 27593 040121 617180 040147 686108 711
Trade Creditors Trade Payables  298 400106 90053 00025 00025 00025 000  
Trade Debtors Trade Receivables  21 50722 75251 79927 03023 1667 16442 1903 499
Total Additions Including From Business Combinations Intangible Assets      16 00414 0004 240 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 25th, March 2024
Free Download (12 pages)

Company search

Advertisements