Cash

£343K

+9.8% vs 2023

Net assets

£449K

+3% vs 2023

Employees

4

0% vs 2023

Profit before tax

£18K

-15.5% vs 2023

Profile

Company number
02539093
Status
Active
Incorporation
1990-09-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52290
Hubs
UK Logistics & Mobility

Net assets

5-year trend · vs UK Logistics & Mobility median

£0£250k£500k20222022202320232024
LES PARCS GTM U.K. LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £541,072£565,879£577,103
Operating profit £12,216£11,785£7,692
Profit before tax £15,861£20,882£17,639
Net profit £14,060£15,895£13,196
Cash £334,573£311,986£342,667
Total assets less current liabilities £419,410£435,305£448,501
Net assets £419,410£435,305£448,501
Equity £405,350£419,410£419,410£435,305£448,501
Average employees 444
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have assessed the Company's ability to continue as a going concern and have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. In doing this, they have considered the results for the period, expectations of future trading and the availability of continued funding. On the basis of this information the directors are satisfied that the Company will continue as a going concern and so the financial statements have been prepared on this basis.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 30 resigned

Name Role Appointed Born Nationality
THIERRY, Wilfried Didier Charles Director 2012-05-10 Jun 1978 French
THURIES, Elisabeth Isabelle Roberte Director 2023-08-29 Jun 1968 French
Show 30 resigned officers
Name Role Appointed Resigned
BARBER, Alistair Michael Secretary 2005-08-25 2008-03-05
HANKEY, Nicholas Secretary 2008-03-06 2011-07-15
HARRIS, Karen Secretary 2000-11-03 2001-11-07
LAROCHE, Renaud Marie Henry Leon Secretary 1997-11-28 2000-06-19
MADELENAT, Henri Secretary 1997-11-28
PICKARD, Gary Charles Secretary 2011-08-08 2018-12-11
SPANOS, Peter Savvas Secretary 2000-06-19 2000-11-03
TAYLOR, Timothy Robert Secretary 2001-11-07 2005-08-08
MICHELMORES SECRETARIES LIMITED Corporate Secretary 2015-10-12 2018-11-29
BOREL, Jean-Claude Director 1999-07-21 2000-01-10
BOUTELIER, Alexandra Florence Director 2010-12-20 2012-05-10
CARTWRIGHT, Martin Director 2001-01-10 2003-12-19
DE BARROS, Stephane Director 2020-01-29 2023-08-29
DE JAHAM, Bertrand Marie-Joseph Robert Hughes Director 1998-08-25 1999-12-23
EVANS, Mark Robert Director 2006-06-07 2012-07-31
GAUCHET, Frederic Director 2001-06-26 2001-11-01
GRAND, Denis Joseph Francois Director 1999-12-23 2001-06-26
HANKEY, Nicholas Director 2008-03-06 2011-07-15
HERRING, Phillip David Director 2013-01-01 2018-12-11
KOWNATOR, David Director 2018-12-11 2020-01-29
LAROCHE, Renaud Marie Henry Leon Director 1998-08-25 2010-01-31
PICHARD, Ronan Pierre Yves Director 2012-05-10 2015-02-03
PICKARD, Gary Charles Director 2011-08-08 2018-12-11
POUSSIN, Claude Director 2001-06-26 2003-03-06
POZZO DI BORGO, Jean Director 1997-11-28 1999-07-21
PRINCET, Philippe Pierre Edouard Director 2003-03-26 2010-12-31
RAVERY, Francois Director 1997-04-02 1997-11-28
ROUESSE, Philippe Director 1997-04-02
TAYLOR, Susan Jane Director 2003-12-23 2006-02-23
TAYLOR, Timothy Robert Director 2001-01-10 2001-06-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Indigo Infra Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-12-01 Ceased 2016-12-01

Filing timeline

Last 20 of 188 total filings

Date Type Category Description
2026-03-27 CS01 confirmation-statement confirmation statement with no updates
2026-02-23 PSC08 persons-with-significant-control notification of a person with significant control statement
2026-02-23 PSC07 persons-with-significant-control cessation of a person with significant control
2025-09-30 AA accounts accounts with accounts type full
2025-02-03 CS01 confirmation-statement confirmation statement with no updates
2024-09-30 AA accounts accounts with accounts type full
2024-07-17 AD01 address change registered office address company with date old address new address
2024-05-16 AP01 officers appoint person director company with name date
2024-05-15 TM01 officers termination director company with name termination date
2024-02-16 CS01 confirmation-statement confirmation statement with no updates
2023-10-03 AA accounts accounts with accounts type small
2023-02-10 CS01 confirmation-statement confirmation statement with no updates
2023-01-10 AA accounts accounts with accounts type small
2022-05-05 AD01 address change registered office address company with date old address new address
2022-02-28 CS01 confirmation-statement confirmation statement with no updates
2021-11-11 GUARANTEE2 other legacy
2021-10-20 AA accounts accounts with accounts type audit exemption subsiduary
2021-10-20 PARENT_ACC accounts legacy
2021-10-20 AGREEMENT2 other legacy
2021-02-11 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page