About

Registered Number: 05343856
Date of Incorporation: 26/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 377 Walderslade Road, Walderslade, Chatham, Kent, ME5 9LL

 

G.M. Parker Ltd was registered on 26 January 2005, it's status in the Companies House registry is set to "Active". Parker, Graham, Parker, Maria, Conqueror Legal Limited, Battle Directors Limited are listed as the directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Graham 26 January 2005 - 1
BATTLE DIRECTORS LIMITED 26 January 2005 26 January 2005 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Maria 11 December 2009 26 January 2011 1
CONQUEROR LEGAL LIMITED 01 October 2008 11 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 11 February 2014
MR04 - N/A 18 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AP03 - Appointment of secretary 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 23 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 14 March 2006
363s - Annual Return 08 February 2006
225 - Change of Accounting Reference Date 27 July 2005
395 - Particulars of a mortgage or charge 17 May 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.