About

Registered Number: 06621226
Date of Incorporation: 16/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.