Uk Parachute Services Limited BECCLES


Uk Parachute Services started in year 1984 as Private Limited Company with registration number 01867716. The Uk Parachute Services company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Beccles at Beccles Airfield. Postal code: NR34 7TE.

Currently there are 2 directors in the the firm, namely Jason T. and Grant R.. In addition one secretary - Grant R. - is with the company. As of 6 May 2024, there were 4 ex directors - Tyrone B., Anthony K. and others listed below. There were no ex secretaries.

Uk Parachute Services Limited Address / Contact

Office Address Beccles Airfield
Office Address2 Ellough
Town Beccles
Post code NR34 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01867716
Date of Incorporation Fri, 30th Nov 1984
Industry Non-scheduled passenger air transport
End of financial Year 30th April
Company age 40 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Grant R.

Position: Secretary

Appointed: 01 January 2005

Jason T.

Position: Director

Appointed: 30 September 2004

Grant R.

Position: Director

Appointed: 30 September 2004

Tyrone B.

Position: Director

Appointed: 30 September 1993

Resigned: 24 September 1998

Anthony K.

Position: Director

Appointed: 03 August 1991

Resigned: 31 December 2004

John G.

Position: Director

Appointed: 03 August 1991

Resigned: 24 September 1998

Andrew P.

Position: Director

Appointed: 03 August 1991

Resigned: 31 December 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Grant R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Jason T. This PSC owns 25-50% shares.

Grant R.

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

Jason T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth472 583729 355       
Balance Sheet
Cash Bank On Hand 296 004233 365184 164366 747226 795437 832520 058231 660
Current Assets119 244345 404278 339246 846422 562271 546588 586681 347523 956
Debtors45 56842 91832 86862 68254 76541 062147 541150 801275 664
Net Assets Liabilities 729 3551 125 1211 391 1961 627 6541 753 1441 910 5122 332 6052 571 248
Other Debtors 34 9307 155 33743743 51380 399 
Property Plant Equipment 1 141 8031 100 7961 833 5422 552 8362 463 4922 224 7382 114 2752 584 052
Total Inventories 6 48012 106 1 0503 6893 2132 48816 632
Cash Bank In Hand64 258296 006       
Stocks Inventory9 4186 480       
Tangible Fixed Assets1 195 2591 141 802       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve472 483729 255       
Shareholder Funds472 583729 355       
Other
Accrued Liabilities  9 3408 7909 64018 10015 70011 350 
Accrued Liabilities Not Expressed Within Creditors Subtotal       -11 350-13 880
Accumulated Amortisation Impairment Intangible Assets  4 1428 88414 37620 33326 81929 16430 159
Accumulated Depreciation Impairment Property Plant Equipment 618 858716 727866 8911 080 2411 305 7711 475 1711 697 6671 952 342
Additions Other Than Through Business Combinations Intangible Assets   3 0003 0002 3242 649  
Additions Other Than Through Business Combinations Property Plant Equipment   882 911932 644136 186112 482117 286724 452
Amortisation Expense Intangible Assets   4 7425 4925 9576 4872 345 
Amounts Owed By Related Parties  7 1556 83625 94237 44267 08958 034 
Average Number Employees During Period  7677764
Corporation Tax Payable 61 92889 564      
Creditors 292 971152 969335 951812 369532 570385 696190 50829 439
Depreciation Expense Property Plant Equipment   150 166213 349225 530212 384222 495 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -42 984  
Disposals Property Plant Equipment      -181 836-5 253 
Financial Commitments Other Than Capital Commitments  32 50032 50033 00034 16735 00035 000 
Fixed Assets  1 117 3651 848 3682 565 1702 472 1932 229 6022 116 7942 585 576
Increase From Amortisation Charge For Year Intangible Assets  4 1424 7425 4925 9576 4862 345995
Increase From Depreciation Charge For Year Property Plant Equipment  98 503150 166213 349225 530212 384222 495254 675
Intangible Assets  16 56814 82612 3348 7014 8642 5191 524
Intangible Assets Gross Cost  20 71023 71026 71029 03431 68331 68331 683
Merchandise    1 0503 6893 2132 488 
Net Current Assets Liabilities-238 890-6 722125 37144 50184 87072 875335 421502 189494 517
Number Shares Issued Fully Paid  100      
Other Creditors 292 971107 44444 61547 11856 11189 419125 483 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  634      
Other Disposals Property Plant Equipment  1 450      
Other Inventories  12 106      
Other Taxation Social Security Payable 45 45936 185      
Par Value Share 11      
Prepayments       8 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8 000 
Property Plant Equipment Gross Cost 1 760 6591 817 5222 700 4333 633 0773 769 2633 699 9093 811 9424 536 394
Provisions For Liabilities Balance Sheet Subtotal 112 754117 615165 722210 017259 354268 815275 028494 965
Taxation Social Security Payable  36 18555 18685 90461 97946 71452 234 
Total Additions Including From Business Combinations Property Plant Equipment  58 314      
Total Assets Less Current Liabilities956 3691 135 0801 242 7361 892 8692 650 0402 545 0682 565 0232 607 6333 080 093
Total Borrowings   335 951812 369532 570385 696  
Trade Creditors Trade Payables       1 441 
Trade Debtors Trade Receivables 7 98825 71355 84628 4863 18336 93912 368 
Creditors Due After One Year377 605292 971       
Creditors Due Within One Year358 134352 126       
Number Shares Allotted 100       
Provisions For Liabilities Charges106 181112 754       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 7th, November 2022
Free Download (14 pages)

Company search

Advertisements