About

Registered Number: 03284432
Date of Incorporation: 27/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 97 Kingsway, Kirkby-In-Ashfield, Nottingham, NG17 7EH,

 

Based in Nottingham, Parsec Technologies Ltd was registered on 27 November 1996, it has a status of "Active". We don't currently know the number of employees at Parsec Technologies Ltd. This organisation has 4 directors listed as Bowes, Laurence Sebastian, Bowes, Alec Vincent, Bowes, Kenneth William, Mihkelson, Linda Eleonore at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWES, Alec Vincent 02 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BOWES, Laurence Sebastian 18 October 2018 - 1
BOWES, Kenneth William 01 January 2000 18 October 2018 1
MIHKELSON, Linda Eleonore 02 December 1996 01 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 27 November 2018
TM02 - Termination of appointment of secretary 18 October 2018
AP03 - Appointment of secretary 18 October 2018
AD01 - Change of registered office address 03 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 December 2008
353 - Register of members 03 December 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 06 July 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 19 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 03 February 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 15 January 1998
225 - Change of Accounting Reference Date 25 January 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
287 - Change in situation or address of Registered Office 24 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
287 - Change in situation or address of Registered Office 03 December 1996
NEWINC - New incorporation documents 27 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.