About

Registered Number: 02461931
Date of Incorporation: 22/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

 

Parseq Services Ltd was registered on 22 January 1990 and has its registered office in Rotherham, South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Chan, Alan Ka Wai, Blundell, Phillip Robert, Cassis, Anastasia, Hoskin, Alison Ruth, Littlewood, Robert John, Spencer, Theresa Erica in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAN, Alan Ka Wai 17 May 2016 - 1
BLUNDELL, Phillip Robert 16 May 2011 10 April 2012 1
CASSIS, Anastasia 18 July 2008 12 August 2008 1
HOSKIN, Alison Ruth 10 April 2012 27 March 2013 1
LITTLEWOOD, Robert John 21 October 2015 17 May 2016 1
SPENCER, Theresa Erica 10 January 2014 20 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 22 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 March 2017
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 19 May 2016
AP03 - Appointment of secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AR01 - Annual Return 01 April 2016
AP03 - Appointment of secretary 21 March 2016
TM02 - Termination of appointment of secretary 21 March 2016
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 10 March 2015
MR04 - N/A 23 October 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 06 March 2014
AP03 - Appointment of secretary 10 January 2014
MR04 - N/A 10 January 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 29 April 2013
TM02 - Termination of appointment of secretary 27 March 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 04 February 2013
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012
CERTNM - Change of name certificate 09 May 2012
CONNOT - N/A 09 May 2012
AP03 - Appointment of secretary 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 18 May 2011
AP03 - Appointment of secretary 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 October 2010
CERTNM - Change of name certificate 21 July 2010
CONNOT - N/A 21 July 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 November 2009
MG01 - Particulars of a mortgage or charge 12 October 2009
MG01 - Particulars of a mortgage or charge 12 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
395 - Particulars of a mortgage or charge 24 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
AA - Annual Accounts 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 01 July 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
225 - Change of Accounting Reference Date 22 November 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 21 February 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 18 May 1999
AUD - Auditor's letter of resignation 26 April 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 23 February 1998
225 - Change of Accounting Reference Date 22 December 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 17 February 1997
225 - Change of Accounting Reference Date 22 August 1996
AA - Annual Accounts 16 July 1996
MEM/ARTS - N/A 26 April 1996
RESOLUTIONS - N/A 31 March 1996
RESOLUTIONS - N/A 31 March 1996
288 - N/A 15 March 1996
395 - Particulars of a mortgage or charge 05 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1996
363s - Annual Return 22 February 1996
288 - N/A 15 August 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 05 February 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 14 October 1994
288 - N/A 20 June 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 01 March 1994
287 - Change in situation or address of Registered Office 28 October 1993
395 - Particulars of a mortgage or charge 14 August 1993
RESOLUTIONS - N/A 23 July 1993
RESOLUTIONS - N/A 23 July 1993
MEM/ARTS - N/A 23 July 1993
395 - Particulars of a mortgage or charge 17 July 1993
395 - Particulars of a mortgage or charge 17 July 1993
395 - Particulars of a mortgage or charge 17 July 1993
395 - Particulars of a mortgage or charge 17 July 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 26 February 1993
AA - Annual Accounts 21 August 1992
363a - Annual Return 25 March 1992
363b - Annual Return 18 February 1992
AA - Annual Accounts 29 August 1991
288 - N/A 01 August 1991
363a - Annual Return 05 March 1991
288 - N/A 21 December 1990
RESOLUTIONS - N/A 29 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
MEM/ARTS - N/A 11 October 1990
123 - Notice of increase in nominal capital 11 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
395 - Particulars of a mortgage or charge 28 September 1990
288 - N/A 25 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1990
RESOLUTIONS - N/A 06 April 1990
288 - N/A 06 April 1990
288 - N/A 06 April 1990
287 - Change in situation or address of Registered Office 06 April 1990
CERTNM - Change of name certificate 21 February 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2018 Outstanding

N/A

Composite guarantee and debenture 24 September 2009 Fully Satisfied

N/A

Debenture 01 July 2009 Fully Satisfied

N/A

Composite guarantee and debenture 18 July 2008 Fully Satisfied

N/A

Composite guarantee and debenture 18 July 2008 Fully Satisfied

N/A

Mortgage debenture 23 February 1996 Fully Satisfied

N/A

Legal mortgage 23 February 1996 Fully Satisfied

N/A

Debenture 03 August 1993 Fully Satisfied

N/A

Legal charge 12 July 1993 Fully Satisfied

N/A

Legal charge 12 July 1993 Fully Satisfied

N/A

Legal charge 12 July 1993 Fully Satisfied

N/A

Legal charge 12 July 1993 Fully Satisfied

N/A

Debenture 25 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.