About

Registered Number: 04791345
Date of Incorporation: 08/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 14 Clifford Court Cooper Way, Parkhouse Business Park, Carlisle, CA3 0JG,

 

Parker Body Repairs Ltd was registered on 08 June 2003, it's status is listed as "Active". We don't currently know the number of employees at Parker Body Repairs Ltd. This business has 2 directors listed as Parker, Helen, Sproat, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Helen 30 March 2011 - 1
SPROAT, Christine 30 March 2011 18 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 28 October 2019
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 08 May 2019
RESOLUTIONS - N/A 20 December 2018
PSC01 - N/A 19 December 2018
PSC01 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
PSC07 - N/A 19 December 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 13 April 2018
PSC01 - N/A 15 September 2017
PSC09 - N/A 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH03 - Change of particulars for secretary 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 20 July 2016
AD01 - Change of registered office address 19 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 18 July 2016
CH03 - Change of particulars for secretary 18 July 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 18 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 07 July 2004
225 - Change of Accounting Reference Date 28 February 2004
395 - Particulars of a mortgage or charge 31 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.