Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EJ PARKER TECHNICAL SERVICES GROUP LIMITED
Company Information for

EJ PARKER TECHNICAL SERVICES GROUP LIMITED

24/28 MOOR STREET,, BURTON ON TRENT,, STAFFS, DE14 3SX,
Company Registration Number
00480127
Private Limited Company
Active

Company Overview

About Ej Parker Technical Services Group Ltd
EJ PARKER TECHNICAL SERVICES GROUP LIMITED was founded on 1950-03-25 and has its registered office in Staffs. The organisation's status is listed as "Active". Ej Parker Technical Services Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EJ PARKER TECHNICAL SERVICES GROUP LIMITED
 
Legal Registered Office
24/28 MOOR STREET,
BURTON ON TRENT,
STAFFS
DE14 3SX
Other companies in DE14
 
Previous Names
W. T. PARKER GROUP SERVICES LIMITED13/03/2020
W.T. PARKER GROUP LTD.24/02/2016
Filing Information
Company Number 00480127
Company ID Number 00480127
Date formed 1950-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EJ PARKER TECHNICAL SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EJ PARKER TECHNICAL SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
RAFE STEVEN BATESON
Director 2016-06-01
JOHN KEITH BEESTON
Director 2017-04-21
STUART JAMES DRISCOLL
Director 2016-06-01
SEAN TRACY SMYTH
Director 2003-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COX
Director 2016-06-01 2018-03-16
RACHAEL ELIZABETH PIZZEY
Director 2007-01-18 2017-07-26
SUSAN MARGARET BLACKMORE
Company Secretary 2001-12-11 2017-06-07
ANDREW JOHN BENTON
Director 2008-09-16 2016-06-08
ANDREW WILLIAM JOHN OWEN
Director 2007-04-04 2016-06-08
TIMOTHY WILLIAM PARKER
Director 1996-05-30 2016-06-08
JOHN MARK THOMAS PARKER
Director 1996-05-30 2016-06-07
KEITH ALLAN BOOTH
Director 2003-02-12 2015-12-24
KELVIN JAMES BEESTON
Director 2012-10-18 2014-02-28
TREVOE GEORGE HURSTHOUSE
Director 2009-12-01 2011-12-31
DENIS GAUNT
Director 2005-08-18 2008-09-12
MICHAEL JOHN CONWAY
Director 2005-12-01 2007-11-30
STEPHEN PETER MALECKI
Director 2006-06-05 2007-03-23
DENIS CHARLES MINNS
Director 1991-08-08 2006-10-25
TREVOR GEORGE JAMES MORRIS
Director 1991-08-08 2005-08-18
GERALD THOMAS PARKER
Director 1991-08-08 2005-03-31
DAVID WILLIAM PARKER
Director 1991-08-08 2005-02-28
STEVEN DAVID STOREY
Director 2003-02-04 2003-05-30
DENIS CHARLES MINNS
Company Secretary 1991-08-08 2001-12-11
ALAN ROY CUSSEN
Director 1994-01-01 1997-05-31
JOHN WILLIAM RICHARD BRUNT
Director 1993-01-01 1996-02-01
AUDREY IDA GOODALL
Director 1991-08-08 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFE STEVEN BATESON EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Director 2015-11-04 CURRENT 1998-07-17 Active
JOHN KEITH BEESTON W. T. PARKER (ELECTRICAL) LIMITED Director 2017-07-07 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON PANDELCO LIMITED Director 2017-07-07 CURRENT 1983-11-04 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Director 2017-04-21 CURRENT 1998-07-17 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD Director 2017-04-21 CURRENT 1976-07-27 Active
JOHN KEITH BEESTON EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD Director 2017-04-21 CURRENT 1987-10-26 Active
JOHN KEITH BEESTON W. T. PARKER (EASTERN) LIMITED Director 2017-04-21 CURRENT 1979-07-31 Active - Proposal to Strike off
JOHN KEITH BEESTON W T PARKER PROPERTIES LIMITED Director 2017-04-21 CURRENT 2013-06-25 Active - Proposal to Strike off
JOHN KEITH BEESTON EDWIN JAMES GROUP LIMITED Director 2017-03-28 CURRENT 2015-06-05 Active
JOHN KEITH BEESTON KORRIE RENEWABLE ENERGY LTD Director 2017-01-31 CURRENT 2011-08-09 Active - Proposal to Strike off
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD Director 2017-01-31 CURRENT 2009-12-02 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED Director 2017-01-31 CURRENT 2010-07-06 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD Director 2017-01-31 CURRENT 2010-09-27 Active
JOHN KEITH BEESTON KORRIE MECHANICAL & PLUMBING LTD Director 2017-01-31 CURRENT 2013-10-01 Active
JOHN KEITH BEESTON LIFE SAFETY SERVICES LIMITED Director 2017-01-31 CURRENT 2015-06-08 Active - Proposal to Strike off
JOHN KEITH BEESTON LIFE SAFETY SERVICES (CENTRAL) LIMITED Director 2017-01-31 CURRENT 2003-01-03 Active - Proposal to Strike off
SEAN TRACY SMYTH EJ PARKER TECHNICAL SERVICES (LOUTH) LTD Director 2015-11-04 CURRENT 1998-07-17 Active
SEAN TRACY SMYTH SCENERGY LIMITED Director 2015-11-04 CURRENT 2010-09-28 Active - Proposal to Strike off
SEAN TRACY SMYTH EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SEAN TRACY SMYTH W T PARKER PROPERTIES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
SEAN TRACY SMYTH ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) Director 2012-05-10 CURRENT 1916-04-19 Active
SEAN TRACY SMYTH W. T. PARKER (EASTERN) LIMITED Director 2008-02-04 CURRENT 1979-07-31 Active - Proposal to Strike off
SEAN TRACY SMYTH PANDELCO LIMITED Director 2008-01-14 CURRENT 1983-11-04 Active - Proposal to Strike off
SEAN TRACY SMYTH EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD Director 2008-01-11 CURRENT 1987-10-26 Active
SEAN TRACY SMYTH W.T. PARKER PENSION TRUST LIMITED Director 2007-01-08 CURRENT 1985-08-05 Active
SEAN TRACY SMYTH W. T. PARKER (ELECTRICAL) LIMITED Director 2004-05-25 CURRENT 1976-07-27 Active
SEAN TRACY SMYTH MARK COBB INSTALLATIONS LTD Director 2000-10-17 CURRENT 1976-07-28 Dissolved 2018-05-29
SEAN TRACY SMYTH EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD Director 1995-07-12 CURRENT 1976-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MR DAVID ROBERT MALLINSON
2023-10-08APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH BEESTON
2023-10-08DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-10-08AP01DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH BEESTON
2023-08-28Director's details changed for Mr Stuart James Driscoll on 2023-08-28
2023-08-28CH01Director's details changed for Mr Stuart James Driscoll on 2023-08-28
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-07-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270008
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270011
2023-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270011
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 004801270012
2023-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004801270012
2023-02-03RP04CS01
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270009
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270010
2023-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004801270010
2022-11-21Notification of Ej Parker Technical Services Holdings Limited as a person with significant control on 2016-04-06
2022-11-21CESSATION OF ALITER CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21PSC02Notification of Ej Parker Technical Services Holdings Limited as a person with significant control on 2016-04-06
2022-11-21PSC07CESSATION OF ALITER CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-06Change of details for Aliter Capital Llp as a person with significant control on 2018-02-02
2022-01-06Change of details for Aliter Capital Llp as a person with significant control on 2018-02-02
2022-01-06PSC05Change of details for Aliter Capital Llp as a person with significant control on 2018-02-02
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004801270011
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DUNCAN ROBERTS
2020-11-10AP01DIRECTOR APPOINTED MS VICTORIA MARIA FERN
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-08-21CH01Director's details changed for Mr Sean Tracy Smyth on 2020-08-21
2020-03-13RES15CHANGE OF COMPANY NAME 13/03/20
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-21AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RAFE STEVEN BATESON
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COX
2017-11-28AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-11-28CH01Director's details changed for Mr John Keith Beeston on 2017-11-28
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004801270010
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL ELIZABETH PIZZEY
2017-07-27PSC07CESSATION OF W T PARKER HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27PSC02Notification of Aliter Capital Llp as a person with significant control on 2017-04-20
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-07TM02Termination of appointment of Susan Margaret Blackmore on 2017-06-07
2017-05-12RES12Resolution of varying share rights or name
2017-05-12RES01ADOPT ARTICLES 21/04/2017
2017-05-12CC04Statement of company's objects
2017-05-12SH08Change of share class name or designation
2017-05-05AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004801270009
2017-04-24AP01DIRECTOR APPOINTED MR JOHN KEITH BEESTON
2016-07-19AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 190000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OWEN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTON
2016-06-15AP01DIRECTOR APPOINTED MR RAFE STEVEN BATESON
2016-06-15AP01DIRECTOR APPOINTED MR STUART JAMES DRISCOLL
2016-06-15AP01DIRECTOR APPOINTED MR DAVID JOHN COX
2016-02-24RES15CHANGE OF NAME 24/02/2016
2016-02-24CERTNMCOMPANY NAME CHANGED W.T. PARKER GROUP LTD. CERTIFICATE ISSUED ON 24/02/16
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOOTH
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 190000
2015-07-16AR0130/06/15 FULL LIST
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 190000
2014-07-08AR0130/06/14 FULL LIST
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN BEESTON
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004801270008
2013-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-07-02AR0130/06/13 FULL LIST
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5
2012-10-22AP01DIRECTOR APPOINTED MR KELVIN JAMES BEESTON
2012-07-10AR0130/06/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM PARKER / 09/07/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN OWEN / 09/07/2012
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-06-26AUDAUDITOR'S RESIGNATION
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOE HURSTHOUSE
2011-07-12AR0130/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOE GEORGE HURSTHOUSE / 11/07/2011
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2010-08-04SH0604/08/10 STATEMENT OF CAPITAL GBP 190000
2010-08-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-27AR0130/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOE GEORGE HURSTHOUSE / 30/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN OWEN / 30/06/2010
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN OWEN / 05/01/2010
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-10AP01DIRECTOR APPOINTED TREVOR GEORGE HURSTHOUSE
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET BLACKMORE / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH PIZZEY / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENTON / 10/11/2009
2009-07-08363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-12RES01ADOPT ARTICLES 29/11/2007
2009-01-12169GBP IC 195000/192500 25/07/08 GBP SR 2500@1=2500
2008-11-17AUDAUDITOR'S RESIGNATION
2008-10-20288aDIRECTOR APPOINTED ANDREW JOHN BENTON
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR DENIS GAUNT
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-13RES01ADOPT ARTICLES 23/11/2007
2008-04-16169GBP IC 190000/187500 26/03/08 GBP SR 2500@1=2500
2008-03-03RES01ADOPT MEM AND ARTS 19/11/2007
2008-03-03RES05GBP NC 210000/200000 19/11/2007
2008-02-19RES13OPTION CONTRACT 23/11/07
2008-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-29122£ IC 200000/190000 13/12/07 £ SR 10000@1=10000
2007-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-17288bDIRECTOR RESIGNED
2007-10-23169£ IC 202500/200000 25/09/07 £ SR 2500@1=2500
2007-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-07-20363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-12-07123NC INC ALREADY ADJUSTED 16/11/06
2006-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EJ PARKER TECHNICAL SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EJ PARKER TECHNICAL SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-04-21 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2013-07-20 Outstanding HSBC BANK PLC
DEBENTURE 2010-04-20 Satisfied CLYDESDALE BANK PLC
GUARANTEE & DEBENTURE 2009-12-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-12-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-12-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-10-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-06-01 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1981-10-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EJ PARKER TECHNICAL SERVICES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EJ PARKER TECHNICAL SERVICES GROUP LIMITED registering or being granted any patents
Domain Names

EJ PARKER TECHNICAL SERVICES GROUP LIMITED owns 2 domain names.

pandelco.co.uk   wtparker.co.uk  

Trademarks
We have not found any records of EJ PARKER TECHNICAL SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EJ PARKER TECHNICAL SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EJ PARKER TECHNICAL SERVICES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EJ PARKER TECHNICAL SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EJ PARKER TECHNICAL SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EJ PARKER TECHNICAL SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.