Company NameParker Electrical (Environmental) Limited
DirectorPhilip Jonathan Parker
Company StatusActive
Company Number07127777
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePhilip Jonathan Parker
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameMrs Marie Parker
StatusCurrent
Appointed16 January 2015(5 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address12 Larks Rise Ribby Road
Wrea Green
Preston
PR4 2PR
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 January 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitepeenvironmental.co.uk
Email address[email protected]
Telephone07 872319298
Telephone regionMobile

Location

Registered Address62 Woodhey Road
Holcombe Brook
Ramsbottom, Bury
Lancs
BL0 9RB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£53,246
Cash£66,735
Current Liabilities£79,567

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

22 September 2020Delivered on: 28 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
28 September 2020Registration of charge 071277770001, created on 22 September 2020 (41 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 November 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
16 November 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 March 2015Director's details changed for Philip Jonathan Parker on 28 November 2014 (2 pages)
16 March 2015Appointment of Mrs Marie Parker as a secretary on 16 January 2015 (2 pages)
16 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
16 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
(5 pages)
16 March 2015Appointment of Mrs Marie Parker as a secretary on 16 January 2015 (2 pages)
16 March 2015Director's details changed for Philip Jonathan Parker on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from 1a Dunedin Road Greenmount Bury Lancs BL8 4EX to 62 Woodhey Road Holcombe Brook Ramsbottom, Bury Lancs BL0 9RB on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 1a Dunedin Road Greenmount Bury Lancs BL8 4EX to 62 Woodhey Road Holcombe Brook Ramsbottom, Bury Lancs BL0 9RB on 28 November 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
7 February 2011Statement of capital following an allotment of shares on 16 January 2011
  • GBP 100
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 16 January 2011
  • GBP 100
(3 pages)
2 February 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
2 February 2010Appointment of Philip Jonathan Parker as a director (3 pages)
2 February 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
2 February 2010Appointment of Philip Jonathan Parker as a director (3 pages)
2 February 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
2 February 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
2 February 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)