Parc Ellis Solutions Ltd was founded on 16 June 2008 with its registered office in Northamptonshire, it's status is listed as "Active". There are 7 directors listed as Cooper, Clare, Cooper, Ashley, Cooper, Clare Elizabeth, Corporate Legal Ltd, Lam, Chuck Leung, Laurence, Ross Adam, Marsh, Paul William for the business in the Companies House registry. Currently we aren't aware of the number of employees at the 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 |