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

EJ PARKER TECHNICAL SERVICES (LOUTH) LTD

24-28 MOOR STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 3SX,
Company Registration Number
03600328
Private Limited Company
Active

Company Overview

About Ej Parker Technical Services (louth) Ltd
EJ PARKER TECHNICAL SERVICES (LOUTH) LTD was founded on 1998-07-17 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Ej Parker Technical Services (louth) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EJ PARKER TECHNICAL SERVICES (LOUTH) LTD
 
Legal Registered Office
24-28 MOOR STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3SX
Other companies in LN11
 
Telephone01507 602491
 
Previous Names
SEYMOUR & CASTLE LIMITED02/03/2021
Filing Information
Company Number 03600328
Company ID Number 03600328
Date formed 1998-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:48:46
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 (LOUTH) 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 (LOUTH) LTD

Current Directors
Officer Role Date Appointed
RAFE STEVEN BATESON
Director 2015-11-04
JOHN KEITH BEESTON
Director 2017-04-21
SEAN TRACY SMYTH
Director 2015-11-04
MARTIN STUART GEORGE TUBB
Director 2003-12-16
MARTIN NEIL WOOD
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELIZABETH PIZZEY
Company Secretary 2015-11-04 2017-07-26
RACHEL ELIZABETH PIZZEY
Director 2015-11-04 2017-07-26
STEPHEN THOMAS BROOKS
Director 2015-11-03 2016-12-31
STEPHEN THOMAS BROOKS
Company Secretary 2012-03-26 2015-11-04
ANDREW BERRY
Director 1998-08-12 2015-11-04
ANDREW BERRY
Company Secretary 1998-08-12 2012-03-26
CHRISTOPHER MYERS
Director 1998-08-12 2008-04-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-17 1998-08-12
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-17 1998-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFE STEVEN BATESON EJ PARKER TECHNICAL SERVICES GROUP LIMITED Director 2016-06-01 CURRENT 1950-03-25 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 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 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 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
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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH BEESTON
2024-04-02CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036003280004
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036003280007
2023-02-03RP04CS01
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036003280005
2023-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036003280006
2023-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036003280006
2022-12-22APPOINTMENT TERMINATED, DIRECTOR MARTIN NEIL WOOD
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEIL WOOD
2022-11-21Notification of Ej Parker Technical Services Holdings Limited as a person with significant control on 2017-04-20
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 2017-04-20
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, 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
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036003280007
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART GEORGE TUBB
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-02RES15CHANGE OF COMPANY NAME 02/03/21
2020-11-24AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR DUNCAN ROBERTS
2020-11-10AP01DIRECTOR APPOINTED MS VICTORIA MARIA FERN
2020-08-21CH01Director's details changed for Mr Sean Tracy Smyth on 2020-08-21
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-21AP01DIRECTOR APPOINTED MR GREGOR DUNCAN ROBERTS
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RAFE STEVEN BATESON
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
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 036003280006
2017-09-18SH08Change of share class name or designation
2017-09-13RES12Resolution of varying share rights or name
2017-09-13RES01ADOPT ARTICLES 27/07/2017
2017-09-08RES12Resolution of varying share rights or name
2017-09-08RES01ADOPT ARTICLES 27/07/2017
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH PIZZEY
2017-07-27TM02Termination of appointment of Rachel Elizabeth Pizzey on 2017-07-26
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
2017-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-05AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036003280005
2017-04-24AP01DIRECTOR APPOINTED MR JOHN KEITH BEESTON
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 511
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS BROOKS
2016-07-20AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036003280004
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ
2016-04-13AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR STEPHEN THOMAS BROOKS
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-11AA01CURREXT FROM 31/12/2015 TO 28/02/2016
2015-12-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-11RES12VARYING SHARE RIGHTS AND NAMES
2015-12-11RES01ADOPT ARTICLES 04/11/2015
2015-11-18AP03SECRETARY APPOINTED MRS RACHEL ELIZABETH PIZZEY
2015-11-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BROOKS
2015-11-18AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH PIZZEY
2015-11-18AP01DIRECTOR APPOINTED MR RAFE STEVEN BATESON
2015-11-18AP01DIRECTOR APPOINTED MR SEAN TRACY SMYTH
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERRY
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NIEL WOOD / 19/05/2015
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 511
2015-05-15AR0129/03/15 FULL LIST
2015-05-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 511
2014-04-14AR0129/03/14 FULL LIST
2013-09-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-12AR0129/03/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AR0129/03/12 FULL LIST
2012-04-10AP03SECRETARY APPOINTED MR STEPHEN THOMAS BROOKS
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BERRY
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29AR0129/03/11 FULL LIST
2010-07-06AR0102/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NIEL WOOD / 02/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART GEORGE TUBB / 02/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERRY / 02/07/2010
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WOOD / 07/11/2008
2008-07-29363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WOOD / 22/07/2008
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MYERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-14169£ SR 489@1 11/05/07
2007-08-13363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-12-1388(2)RAD 23/11/06--------- £ SI 998@1=998 £ IC 2/1000
2006-07-10363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-14225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-08-22363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-10363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-10363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: TATTERSHALL WAY, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE LN11 0YZ
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-11363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: RIVERHEAD ROAD, LOUTH, LINCOLNSHIRE LN11 7AQ
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-21363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-03-02288aNEW DIRECTOR APPOINTED
2000-01-10288cDIRECTOR'S PARTICULARS CHANGED
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-28363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-09-24ELRESS366A DISP HOLDING AGM 04/09/98
1998-09-24225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-09-24ELRESS252 DISP LAYING ACC 04/09/98
1998-09-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to EJ PARKER TECHNICAL SERVICES (LOUTH) 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 (LOUTH) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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)
2016-06-06 Outstanding HSBC BANK PLC
DEBENTURE 2006-06-01 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2001-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EJ PARKER TECHNICAL SERVICES (LOUTH) LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EJ PARKER TECHNICAL SERVICES (LOUTH) LTD owns 1 domain names.

scenergy.co.uk  

Trademarks
We have not found any records of EJ PARKER TECHNICAL SERVICES (LOUTH) LTD registering or being granted any trademarks
Income
Government Income

Government spend with EJ PARKER TECHNICAL SERVICES (LOUTH) LTD

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2017-2 GBP £530 INSTALLATION OF SOLAR MONITORING SYSTEM & NETWORK SOCKET FOR GMLC
North Lincolnshire Council 2016-5 GBP £263 Repair & Maintenance Costs
North Lincolnshire Council 2016-4 GBP £2,259 Repair & Maintenance Costs
North Lincolnshire Council 2015-6 GBP £880 Repair & Maintenance Costs
North Lincolnshire Council 2015-5 GBP £576 Repair & Maintenance Costs
East Lindsey District Council 2015-1 GBP £1,467 Buildings Maintenance - Responsive
East Lindsey District Council 2014-12 GBP £12,940 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-11 GBP £2,502 Furniture and Equipment
East Lindsey District Council 2014-10 GBP £2,917 Buildings Maintenance - Responsive
South Kesteven District Council 2014-9 GBP £396
East Lindsey District Council 2014-8 GBP £12,407 Buildings Maintenance - Programmed
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £419 Cap Land/Build-Build Enh Wrk
East Lindsey District Council 2014-7 GBP £4,183 Cleaning Contract
East Lindsey District Council 2014-6 GBP £2,036 Buildings Maintenance - Responsive
East Lindsey District Council 2014-5 GBP £6,351 Buildings Maintenance - Programmed
South Kesteven District Council 2014-5 GBP £1,128
North Kevsteven District Council 2014-5 GBP £21,266
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £820 Cap Land/Build-Build Enh Wrk
East Lindsey District Council 2014-4 GBP £12,517 Buildings Maintenance - Programmed
East Lindsey District Council 2014-3 GBP £6,285 Buildings Maintenance - Programmed
East Lindsey District Council 2014-2 GBP £25,297 Works to Buildings (main Contractor)
East Lindsey District Council 2013-11 GBP £686 Buildings Maintenance - Responsive
East Lindsey District Council 2013-9 GBP £538 Buildings Maintenance - Responsive
East Lindsey District Council 2013-8 GBP £21,874 Buildings Maintenance - Programmed
East Lindsey District Council 2013-7 GBP £4,897 Buildings Maintenance - Responsive
East Lindsey District Council 2013-6 GBP £577 Buildings Maintenance - Programmed
East Lindsey District Council 2013-5 GBP £2,011 Buildings Maintenance - Responsive
East Lindsey District Council 2013-4 GBP £640 Buildings Maintenance - Responsive
East Lindsey District Council 2013-3 GBP £8,498 Buildings Maintenance - Responsive
East Lindsey District Council 2013-2 GBP £2,986 Buildings Maintenance - Programmed
Lincoln City Council 2013-2 GBP £839
East Lindsey District Council 2013-1 GBP £7,727 Buildings Maintenance - Responsive
East Lindsey District Council 2012-12 GBP £560 Professional & Contractors Fees
East Lindsey District Council 2012-11 GBP £6,989 Buildings Maintenance - Programmed
East Lindsey District Council 2012-9 GBP £4,501 Buildings Maintenance - Programmed
East Lindsey District Council 2012-8 GBP £10,627 Buildings Maintenance - Programmed
East Lindsey District Council 2012-7 GBP £19,621 Buildings Maintenance - Responsive
East Lindsey District Council 2012-6 GBP £10,480 Furniture and Equipment
2012-5 GBP £3,057 SOLAR PV SUPPY AND INSTALLATION ALSO DISPLAY SCREEN FITTED
East Lindsey District Council 2012-5 GBP £14,342 Buildings Maintenance - Programmed
East Lindsey District Council 2012-4 GBP £52,978 Buildings Maintenance - Responsive
Boston Borough Council 2012-3 GBP £21,034 GMLC SOLAR PV - FIT REGISTRATION
Boston Borough Council 2012-2 GBP £84,134 15% OF SOLAR PV INSTALLATION AT GMLC

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 (LOUTH) 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 (LOUTH) 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 (LOUTH) 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.