Based in Pontypool, Gwent, Parker Environmental Services Ltd was established in 1999. This company has 3 directors listed. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Ceri | 13 April 1999 | - | 1 |
PARKER, Darren Mark | 13 April 1999 | - | 1 |
PARKER, Jonathan Phillip | 21 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 May 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AD01 - Change of registered office address | 31 October 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363a - Annual Return | 19 June 2006 | |
363a - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 17 August 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 03 March 2003 | |
CERTNM - Change of name certificate | 05 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 August 2002 | |
395 - Particulars of a mortgage or charge | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 19 June 2002 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 14 February 2001 | |
363s - Annual Return | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
287 - Change in situation or address of Registered Office | 21 April 1999 | |
288b - Notice of resignation of directors or secretaries | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 20 April 1999 | |
NEWINC - New incorporation documents | 13 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 July 2002 | Outstanding |
N/A |
Debenture | 12 June 2002 | Outstanding |
N/A |