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

EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD

24-28 MOOR STREET, BURTON UPON TRENT, STAFFORDSHIRE, DE14 3SX,
Company Registration Number
01270585
Private Limited Company
Active

Company Overview

About Ej Parker Technical Services (central) Ltd
EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD was founded on 1976-07-27 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Ej Parker Technical Services (central) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD
 
Legal Registered Office
24-28 MOOR STREET
BURTON UPON TRENT
STAFFORDSHIRE
DE14 3SX
Other companies in DE14
 
Previous Names
W.T. PARKER LTD.02/03/2021
Filing Information
Company Number 01270585
Company ID Number 01270585
Date formed 1976-07-27
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 FULL
Last Datalog update: 2023-11-06 14:08:22
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 (CENTRAL) LTD
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 (CENTRAL) LTD

Current Directors
Officer Role Date Appointed
JOHN KEITH BEESTON
Director 2017-04-21
NIGEL BONNER
Director 1999-12-01
STUART JAMES DRISCOLL
Director 2014-02-26
SEAN TRACY SMYTH
Director 1995-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN BENTON
Director 1999-12-01 2017-10-31
RACHAEL ELIZABETH PIZZEY
Company Secretary 2003-01-16 2017-07-26
KELVIN JAMES BEESTON
Director 2008-12-01 2014-02-28
DAVID ARNOLD DUNDERDALE
Director 2009-02-25 2012-12-31
PAUL HARRISON
Director 2003-10-01 2012-12-31
JOHN MARK THOMAS PARKER
Director 2008-01-09 2012-12-31
TIMOTHY WILLIAM PARKER
Director 2009-02-25 2012-12-31
ANDREW LOUIS STRAUSS
Director 1999-12-01 2012-12-31
DARREN ROBERT HILL
Director 2005-08-18 2008-11-30
MICHAEL JOHN CONWAY
Director 2006-03-07 2007-11-30
DENIS CHARLES MINNS
Director 1991-07-12 2006-10-25
OWEN MARK BEARDSMORE
Director 2003-10-01 2004-10-31
PAMELA MAY BIBBY
Company Secretary 1993-06-23 2003-01-16
TREVOR GEORGE JAMES MORRIS
Director 1991-07-12 2000-10-17
GERALD THOMAS PARKER
Director 1991-07-12 2000-10-17
ALAN ROY CUSSEN
Director 1993-06-03 1997-05-31
PATRICIA MARY HANSON
Director 1991-07-12 1996-05-30
ERIC JOHN WRIGHT
Director 1991-11-05 1996-05-30
DAVID WILLIAM PARKER
Director 1991-07-12 1993-10-01
PATRICIA MARY HANSON
Company Secretary 1991-07-12 1993-06-23
WILLIAM HADLEY
Director 1993-01-01 1993-02-18
AUDREY IDA GOODALL
Director 1991-07-12 1992-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 MUSK PROCESS SERVICES (SWADLINCOTE) LTD Director 2017-04-21 CURRENT 1987-10-26 Active
JOHN KEITH BEESTON EJ PARKER TECHNICAL SERVICES GROUP LIMITED Director 2017-04-21 CURRENT 1950-03-25 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
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
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 EJ PARKER TECHNICAL SERVICES GROUP LIMITED Director 2003-02-12 CURRENT 1950-03-25 Active
SEAN TRACY SMYTH MARK COBB INSTALLATIONS LTD Director 2000-10-17 CURRENT 1976-07-28 Dissolved 2018-05-29

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
2024-01-08DIRECTOR APPOINTED MR DAVID MCLAUGHLAN WILSON
2023-10-08APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH BEESTON
2023-08-14FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012705850005
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012705850008
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 012705850009
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012705850006
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012705850007
2023-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012705850007
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
2022-11-21PSC07CESSATION 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
2022-10-01FULL ACCOUNTS MADE UP TO 28/02/22
2022-10-01AAFULL 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
2021-11-15AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012705850008
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-02RES15CHANGE OF COMPANY NAME 02/03/21
2020-11-25AAFULL 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
2019-11-28AAFULL 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
2018-12-06AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-11-28CH01Director's details changed for Mr John Keith Beeston on 2017-11-28
2017-11-28AA01Current accounting period extended from 31/12/17 TO 28/02/18
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012705850007
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BENTON
2017-07-27TM02Termination of appointment of Rachael Elizabeth Pizzey on 2017-07-26
2017-07-27PSC07CESSATION OF W T PARKER HOLDINGS LIMITED 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
2017-06-20AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-12RES01ADOPT ARTICLES 12/05/17
2017-05-12CC04Statement of company's objects
2017-05-05AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012705850006
2017-04-24AP01DIRECTOR APPOINTED MR JOHN KEITH BEESTON
2016-07-20AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 500000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-07-22AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-07AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-03-03AP01DIRECTOR APPOINTED MR STUART JAMES DRISCOLL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN BEESTON
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012705850005
2013-07-09AAFULL 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 2
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARKER
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRAUSS
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNDERDALE
2012-07-10AR0130/06/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM PARKER / 09/07/2012
2012-06-28AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-06-26AUDAUDITOR'S RESIGNATION
2011-07-12AR0130/06/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-07-20AR0130/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BONNER / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JAMES BEESTON / 30/06/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH PIZZEY / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS STRAUSS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BENTON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 10/11/2009
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PARKER / 07/07/2009
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-03-09288aDIRECTOR APPOINTED DAVID ARNOLD DUNDERDALE
2009-03-09288aDIRECTOR APPOINTED TIMOTHY WILLIAM PARKER
2009-01-06288aDIRECTOR APPOINTED KELVIN JAMES BEESTON
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR DARREN HILL
2008-11-17AUDAUDITOR'S RESIGNATION
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN SMYTH / 01/06/1997
2008-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-02-12288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2006-11-08288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-03-24288aNEW DIRECTOR APPOINTED
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-09-16288aNEW DIRECTOR APPOINTED
2005-07-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-14288bDIRECTOR RESIGNED
2004-10-04225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2004-07-30363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-16123NC INC ALREADY ADJUSTED 25/05/04
2004-06-16RES04£ NC 100/500000 25/05
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD 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 (CENTRAL) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
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 2002-12-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-10-26 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 (CENTRAL) LTD

Intangible Assets
Patents
We have not found any records of EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD
Trademarks
We have not found any records of EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD registering or being granted any trademarks
Income
Government Income

Government spend with EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD

Government Department Income DateTransaction(s) Value Services/Products
CHARNWOOD BOROUGH COUNCIL 2013-11-07 GBP £13,673 Plant,Machinery & Equipment
Derbyshire County Council 2012-09-07 GBP £4,117
Derbyshire County Council 2011-09-23 GBP £5,158
Derbyshire County Council 2011-09-23 GBP £3,437
Derbyshire County Council 2011-06-24 GBP £915
Derbyshire County Council 2011-05-26 GBP £41,760
Derbyshire County Council 2011-04-28 GBP £810
Derbyshire County Council 2011-03-30 GBP £51,590
Derbyshire County Council 2011-02-03 GBP £67,200
South Norfolk Council 2010-04-26 GBP £489 Modification of changing room light
Derby City Council 0000-00-00 GBP £750
Derby City Council 0000-00-00 GBP £2,410 Office Equipment
Derby City Council 0000-00-00 GBP £8,000 Other Hired & Contracted Services
Derby City Council 0000-00-00 GBP £10,996 Other Hired & Contracted Services
Derby City Council 0000-00-00 GBP £10,996 Other Hired & Contracted Services
Derby City Council 0000-00-00 GBP £25,298 Works - Renovation
Derby City Council 0000-00-00 GBP £28,052 Works - Renovation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD 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 (CENTRAL) LTD 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 (CENTRAL) LTD 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.