About

Registered Number: 05070138
Date of Incorporation: 10/03/2004 (21 years ago)
Company Status: Active
Registered Address: 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

P Parker & Son Ltd was registered on 10 March 2004 and has its registered office in Derbyshire. There are 2 directors listed as Parker, Lloyd, Parker, Craig for the company at Companies House. We don't currently know the number of employees at P Parker & Son Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Lloyd 10 March 2004 - 1
PARKER, Craig 10 March 2004 09 October 2012 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 23 November 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 13 July 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.