About

Registered Number: 03766339
Date of Incorporation: 07/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Hatherton House Audlem Road, Hatherton, Nantwich, Cheshire, CW5 7QT

 

Established in 1999, Parker Stafford Ltd has its registered office in Cheshire. Parker Stafford Ltd has 3 directors. 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
PARKER STAFFORD, Alison Jane 30 March 2003 18 July 2007 1
Secretary Name Appointed Resigned Total Appointments
PARKER MCLAIN, Emma Jane 30 March 2003 18 July 2007 1
PARKER STAFFORD, Alison Jane 07 May 1999 30 March 2003 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 06 April 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 17 May 2003
287 - Change in situation or address of Registered Office 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 25 May 2001
363s - Annual Return 16 May 2000
225 - Change of Accounting Reference Date 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.