Having been setup in 2008, Parc Ellis Solutions Ltd are based in Northamptonshire, it's status is listed as "Active". This company has 7 directors. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Ashley | 16 June 2008 | - | 1 |
COOPER, Clare Elizabeth | 21 November 2016 | - | 1 |
CORPORATE LEGAL LTD | 16 June 2008 | 16 June 2008 | 1 |
LAM, Chuck Leung | 11 August 2008 | 21 October 2016 | 1 |
LAURENCE, Ross Adam | 18 March 2010 | 19 September 2011 | 1 |
MARSH, Paul William | 05 December 2008 | 30 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Clare | 16 June 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 16 June 2020 | |
PSC01 - N/A | 14 January 2020 | |
PSC04 - N/A | 14 January 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CS01 - N/A | 19 June 2019 | |
PSC07 - N/A | 20 December 2018 | |
PSC01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 06 July 2018 | |
SH01 - Return of Allotment of shares | 28 February 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 18 June 2017 | |
AA - Annual Accounts | 01 March 2017 | |
MR05 - N/A | 01 February 2017 | |
AP01 - Appointment of director | 01 December 2016 | |
TM01 - Termination of appointment of director | 21 October 2016 | |
MR01 - N/A | 19 July 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 25 June 2014 | |
MR01 - N/A | 05 June 2014 | |
AA - Annual Accounts | 21 November 2013 | |
MR04 - N/A | 22 June 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 06 March 2013 | |
CH01 - Change of particulars for director | 20 November 2012 | |
AR01 - Annual Return | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
SH01 - Return of Allotment of shares | 16 November 2011 | |
CH03 - Change of particulars for secretary | 10 November 2011 | |
CH01 - Change of particulars for director | 10 November 2011 | |
TM01 - Termination of appointment of director | 26 September 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 17 June 2010 | |
SH01 - Return of Allotment of shares | 19 March 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
AD01 - Change of registered office address | 22 January 2010 | |
AD01 - Change of registered office address | 21 January 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 30 June 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 December 2008 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
RESOLUTIONS - N/A | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
NEWINC - New incorporation documents | 16 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2016 | Outstanding |
N/A |
A registered charge | 27 May 2014 | Outstanding |
N/A |
Debenture | 26 May 2009 | Fully Satisfied |
N/A |