Parsons Landscapes Ltd. TAUNTON


Parsons Landscapes started in year 1974 as Private Limited Company with registration number 01184834. The Parsons Landscapes company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Taunton at Dairy House Farm. Postal code: TA3 5BY.

The company has 6 directors, namely Janice P., Jennifer P. and Robert P. and others. Of them, Derek P. has been with the company the longest, being appointed on 28 March 1976 and Janice P. and Jennifer P. and Robert P. and Susan P. and Trevor P. have been with the company for the least time - from 15 February 1992. As of 21 September 2024, there were 4 ex directors - Dennis P., Clifford C. and others listed below. There were no ex secretaries.

Parsons Landscapes Ltd. Address / Contact

Office Address Dairy House Farm
Office Address2 Stoke St. Mary
Town Taunton
Post code TA3 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184834
Date of Incorporation Mon, 23rd Sep 1974
Industry Landscape service activities
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Janice P.

Position: Secretary

Resigned:

Janice P.

Position: Director

Appointed: 15 February 1992

Jennifer P.

Position: Director

Appointed: 15 February 1992

Robert P.

Position: Director

Appointed: 15 February 1992

Susan P.

Position: Director

Appointed: 15 February 1992

Trevor P.

Position: Director

Appointed: 15 February 1992

Derek P.

Position: Director

Appointed: 28 March 1976

Dennis P.

Position: Director

Appointed: 15 February 1992

Resigned: 20 December 2009

Clifford C.

Position: Director

Appointed: 15 February 1992

Resigned: 01 January 2011

Linda C.

Position: Director

Appointed: 15 February 1992

Resigned: 01 January 2011

Beatrice P.

Position: Director

Appointed: 15 February 1992

Resigned: 13 June 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Trevor P. The abovementioned PSC has significiant influence or control over this company,.

Trevor P.

Notified on 2 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand65 692248 553168 271362 389429 257581 971561 470895 5491 064 561
Current Assets389 376568 412561 182710 946654 071877 061872 9421 148 7321 241 459
Debtors315 594317 159389 611345 057221 814292 590308 972251 883175 748
Net Assets Liabilities301 846431 402492 759591 970633 523808 225860 8011 046 4361 205 555
Other Debtors12 04711 70513 17613 11413 84817 31017 09721 72613 696
Property Plant Equipment172 898179 902178 663184 535219 840190 613196 532184 074215 868
Total Inventories8 0902 7003 3003 5003 0002 5002 5001 3001 150
Other
Amount Specific Advance Or Credit Directors17 69018 59518 72415 72419 12819 69320 09015 26820 140
Amount Specific Advance Or Credit Made In Period Directors1 4639051298293 4045653972030
Amount Specific Advance Or Credit Repaid In Period Directors   3 000     
Accrued Liabilities11 51233 2487 08310 15416 4825 2027 78723 45810 222
Accumulated Depreciation Impairment Property Plant Equipment428 446471 386524 885538 876576 659620 999422 826456 610440 074
Average Number Employees During Period 2728303230312928
Corporation Tax Payable52236 33411 61120 98087146 2378 41242 54234 497
Creditors54 91857 10760 61055 92366 28936 91829 50525 77548 949
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 04812 05333 93912 20912 626242 3369 98578 567
Disposals Property Plant Equipment 18 50521 72946 26523 50023 254259 30424 57982 023
Finance Lease Liabilities Present Value Total54 91857 10760 61055 92366 28936 91829 50525 77548 949
Increase Decrease In Property Plant Equipment 24 50053 25447 49079 57824 57945 95033 60932 861
Increase From Depreciation Charge For Year Property Plant Equipment 52 98865 55247 93049 99256 96644 16326 89062 031
Net Current Assets Liabilities208 402328 248396 688488 946515 079688 361736 485931 3801 088 110
Other Creditors8 7297 2055 6555 8727 1246 2696 4447 6402 924
Other Taxation Social Security Payable11 77811 61911 62815 07413 25514 81416 67625 98634 119
Prepayments Accrued Income158 548145 516147 95884 857100 90537 056129 45347 91517 703
Property Plant Equipment Gross Cost601 344651 288703 548723 411796 499811 612619 358640 684655 942
Provisions For Liabilities Balance Sheet Subtotal24 53619 64121 98225 58835 10733 83142 71143 24349 474
Total Additions Including From Business Combinations Property Plant Equipment 68 44973 98966 12896 58838 36767 05033 60997 281
Total Assets Less Current Liabilities381 300508 150575 351673 481734 919878 974933 0171 115 4541 303 978
Trade Creditors Trade Payables70 15576 28665 35857 59252 44739 20556 03364 60422 763
Trade Debtors Trade Receivables102 198116 183183 363204 10658 841188 200111 474130 68292 517

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements