ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parkdenton Limited

Parkdenton Limited is an active company incorporated on 18 January 2006 with the registered office located in Omagh, County Tyrone. Parkdenton Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
NI057834
Private limited company
Northern Ireland Company
Age
19 years
Incorporated 18 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (8 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
5 River Road
Newtownstewart
Omagh
Tyrone
BT78 4LY
Northern Ireland
Address changed on 29 Apr 2025 (5 months ago)
Previous address was 40 Greenville Rd Ardstraw Newtownstewart Co Tyrone BT78 4LU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in Northern Ireland • Born in Aug 1978
Director • Contracts Manager • British • Lives in Northern Ireland • Born in Jun 1978
Mr William John Moore
PSC • British • Lives in Northern Ireland • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JMDL Ltd
Jason Mitchell is a mutual person.
Active
RRD Associates
Jason Mitchell is a mutual person.
Active
Evergreen Biogas SM Ltd
Jason Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.13M
Decreased by £309.24K (-13%)
Total Liabilities
-£1.77M
Decreased by £477.97K (-21%)
Net Assets
£367.99K
Increased by £168.73K (+85%)
Debt Ratio (%)
83%
Decreased by 9.09% (-10%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 16 Sep 2025
Registered Address Changed
5 Months Ago on 29 Apr 2025
Charge Satisfied
5 Months Ago on 29 Apr 2025
Charge Satisfied
5 Months Ago on 29 Apr 2025
Mr William John Moore (PSC) Details Changed
6 Months Ago on 10 Apr 2025
Jason Mitchell Resigned
6 Months Ago on 10 Apr 2025
Jason Mitchell (PSC) Resigned
6 Months Ago on 10 Apr 2025
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Micro Accounts Submitted
8 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Get Credit Report
Discover Parkdenton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 April 2025
Submitted on 16 Sep 2025
Change of details for Mr William John Moore as a person with significant control on 10 April 2025
Submitted on 29 Apr 2025
Satisfaction of charge 2 in full
Submitted on 29 Apr 2025
Cessation of Jason Mitchell as a person with significant control on 10 April 2025
Submitted on 29 Apr 2025
Termination of appointment of Jason Mitchell as a director on 10 April 2025
Submitted on 29 Apr 2025
Satisfaction of charge 1 in full
Submitted on 29 Apr 2025
Registered office address changed from 40 Greenville Rd Ardstraw Newtownstewart Co Tyrone BT78 4LU to 5 River Road Newtownstewart Omagh Tyrone BT78 4LY on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 18 Feb 2025
Micro company accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Confirmation statement made on 17 February 2024 with no updates
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year