About

Registered Number: 04978572
Date of Incorporation: 27/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Eastbury Farm, Carhampton, Minehead, Somerset, TA24 6NX

 

Having been setup in 2003, Ec & Lk Parker Ltd have registered office in Minehead, Somerset. We do not know the number of employees at this business. Parker, Lucy Kathleen, Parker, Eric Clive, Armstrong, Valerie, Armstrong, Geoffrey are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Eric Clive 30 September 2004 - 1
ARMSTRONG, Geoffrey 28 September 2004 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Lucy Kathleen 30 September 2004 - 1
ARMSTRONG, Valerie 28 September 2004 30 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 18 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 09 February 2007
363a - Annual Return 08 February 2006
CERTNM - Change of name certificate 06 February 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 22 December 2005
225 - Change of Accounting Reference Date 22 December 2005
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
CERTNM - Change of name certificate 18 January 2005
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.