Roger Parker Associates Limited CAMBRIDGE


Founded in 2014, Roger Parker Associates, classified under reg no. 09031122 is an active company. Currently registered at Unit D CB22 3JH, Cambridge the company has been in the business for 10 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely John S., Margaret S.. Of them, Margaret S. has been with the company the longest, being appointed on 8 May 2014 and John S. has been with the company for the least time - from 30 November 2023. As of 25 April 2024, there was 1 ex director - Philip H.. There were no ex secretaries.

Roger Parker Associates Limited Address / Contact

Office Address Unit D
Office Address2 South Cambridge Business Pk Babraham Road, Sawston
Town Cambridge
Post code CB22 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09031122
Date of Incorporation Thu, 8th May 2014
Industry Development of building projects
Industry Engineering design activities for industrial process and production
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

John S.

Position: Director

Appointed: 30 November 2023

Margaret S.

Position: Director

Appointed: 08 May 2014

Philip H.

Position: Director

Appointed: 08 May 2014

Resigned: 30 November 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Jsre Services Limited from Cambridge, England. The abovementioned PSC is classified as "a limited company", 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 entity in the persons with significant control register is Margaret S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jsre Services Limited

Unit D South Cambridge Business Pk Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 08490743
Notified on 30 November 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Margaret S.

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

Philip H.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth46 50823 450       
Balance Sheet
Cash Bank On Hand 6 46914 91538 75571 133171 260121 50746 63795 044
Current Assets185 888176 436161 975152 568168 596275 839232 378252 192263 888
Debtors167 922169 967147 060113 81397 463104 579110 871205 555168 844
Net Assets Liabilities      160 905174 219184 187
Other Debtors     2 7676 6372 12910 527
Property Plant Equipment 16 2326 8974 5236 5256 89850 80675 34956 088
Cash Bank In Hand17 9666 469       
Intangible Fixed Assets30 46922 852       
Net Assets Liabilities Including Pension Asset Liability46 50823 450       
Tangible Fixed Assets25 96016 232       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve46 40823 350       
Shareholder Funds46 50823 450       
Other
Accumulated Amortisation Impairment Intangible Assets 15 23422 85230 46938 08638 08638 08638 086 
Accumulated Depreciation Impairment Property Plant Equipment 22 32036 29141 58045 26149 58557 1394 06894 500
Average Number Employees During Period  131212121187
Creditors 192 070110 41384 14199 732166 846122 27911 605135 789
Finance Lease Liabilities Present Value Total       11 60511 605
Fixed Assets56 42939 08422 13112 1406 5256 89850 80675 34956 088
Increase From Amortisation Charge For Year Intangible Assets  7 6187 6177 617    
Increase From Depreciation Charge For Year Property Plant Equipment  13 9715 3553 6814 3247 55417 60019 761
Intangible Assets 22 85215 2347 617     
Intangible Assets Gross Cost 38 08638 08638 08638 08638 08638 08638 086 
Net Current Assets Liabilities-9 921-15 63451 56268 42768 864108 993110 099110 475128 099
Other Creditors 62 57417 0912 3344 3582 8679364 6796 081
Other Taxation Social Security Payable 109 73080 24676 12990 165154 494116 472110 173115 506
Property Plant Equipment Gross Cost 38 55243 18846 10351 78656 483107 94540 675150 588
Total Additions Including From Business Combinations Property Plant Equipment  4 6362 9155 6834 69751 46242 143500
Total Assets Less Current Liabilities46 50823 45073 69380 56775 389115 891160 905185 824184 187
Trade Creditors Trade Payables 19 76613 0765 6785 2099 4854 8713 6542 597
Trade Debtors Trade Receivables 169 967147 060113 81397 463101 812104 234203 426158 317
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -66     
Increase Decrease In Property Plant Equipment       40 675 
Creditors Due Within One Year195 809192 070       
Intangible Fixed Assets Additions38 086        
Intangible Fixed Assets Aggregate Amortisation Impairment7 61715 234       
Intangible Fixed Assets Amortisation Charged In Period7 6177 617       
Intangible Fixed Assets Cost Or Valuation38 08638 086       
Tangible Fixed Assets Additions43 1612 759       
Tangible Fixed Assets Cost Or Valuation35 79338 552       
Tangible Fixed Assets Depreciation9 83322 320       
Tangible Fixed Assets Depreciation Charged In Period9 83312 487       
Tangible Fixed Assets Disposals7 368        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023-11-30
filed on: 9th, December 2023
Free Download (2 pages)

Company search

Advertisements