ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Park Architectural Limited

Park Architectural Limited is an active company incorporated on 22 February 2011 with the registered office located in Towcester, Northamptonshire. Park Architectural Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07539354
Private limited company
Age
14 years
Incorporated 22 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 30 Apr29 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 April 2025
Due by 29 January 2026 (2 months remaining)
Address
Henge Barn Pury Hill Business Park
Alderton Road
Towcester
Northamptonshire
NN12 7LS
England
Address changed on 23 Apr 2025 (6 months ago)
Previous address was The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England
Telephone
01908 965950
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Jun 1983
Park Business Group Limited
PSC
Mrs Chloe Louise Parker
PSC • British • Lives in England • Born in Jan 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Park Maintenance Limited
Joshua Parker is a mutual person.
Active
Park Business Group Limited
Joshua Parker is a mutual person.
Active
Architectural Glazing Parts Limited
Joshua Parker is a mutual person.
Active
Base Level Limited
Joshua Parker is a mutual person.
Active
Park Aluminium Limited
Joshua Parker is a mutual person.
Liquidation
Reface Coatings Limited
Joshua Parker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Apr 2024
For period 29 Apr29 Apr 2024
Traded for 12 months
Cash in Bank
£103.37K
Decreased by £743.13K (-88%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 2 (-20%)
Total Assets
£1.76M
Decreased by £195.13K (-10%)
Total Liabilities
-£1.46M
Decreased by £150.86K (-9%)
Net Assets
£300.58K
Decreased by £44.27K (-13%)
Debt Ratio (%)
83%
Increased by 0.56% (+1%)
Latest Activity
Registered Address Changed
6 Months Ago on 23 Apr 2025
Park Business Group Limited (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mr Joshua Parker (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mrs Chloe Louise Parker (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Mr Joshua Parker Details Changed
7 Months Ago on 1 Apr 2025
Mr Joshua Parker Details Changed
8 Months Ago on 27 Feb 2025
Mr Joshua Parker (PSC) Details Changed
8 Months Ago on 27 Feb 2025
Mrs Chloe Louise Parker (PSC) Details Changed
8 Months Ago on 27 Feb 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
9 Months Ago on 29 Jan 2025
Get Credit Report
Discover Park Architectural Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Joshua Parker on 1 April 2025
Submitted on 23 Apr 2025
Change of details for Park Business Group Limited as a person with significant control on 1 April 2025
Submitted on 23 Apr 2025
Change of details for Mrs Chloe Louise Parker as a person with significant control on 1 April 2025
Submitted on 23 Apr 2025
Change of details for Mr Joshua Parker as a person with significant control on 1 April 2025
Submitted on 23 Apr 2025
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 23 April 2025
Submitted on 23 Apr 2025
Change of details for Mr Joshua Parker as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Change of details for Mrs Chloe Louise Parker as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Director's details changed for Mr Joshua Parker on 27 February 2025
Submitted on 27 Feb 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 27 Feb 2025
Total exemption full accounts made up to 29 April 2024
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year