About

Registered Number: 04339485
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 5 Wendover Road, Rackheath Industrial Park, Norwich, Norfolk, NR13 6LH

 

Established in 2001, Parkers Recycling Ltd are based in Norfolk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 15 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 22 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 17 January 2018
CS01 - N/A 12 January 2017
CH03 - Change of particulars for secretary 12 January 2017
CH01 - Change of particulars for director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 14 October 2013
CH01 - Change of particulars for director 19 April 2013
CH03 - Change of particulars for secretary 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 22 December 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 16 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 January 2008
363a - Annual Return 08 January 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 16 December 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 19 November 2003
363s - Annual Return 24 December 2002
225 - Change of Accounting Reference Date 25 October 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
287 - Change in situation or address of Registered Office 21 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.