About

Registered Number: 03751499
Date of Incorporation: 13/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 11 Polo Grounds, New Inn, Pontypool, Gwent, NP4 0TW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 July 2002 Outstanding

N/A

Debenture 12 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.