Company Information for PARKERS MULTI SERVICE CENTRE LIMITED
102 OXFORD STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 7PB,
|
Company Registration Number
04468678
Private Limited Company
Active |
Company Name | |
---|---|
PARKERS MULTI SERVICE CENTRE LIMITED | |
Legal Registered Office | |
102 OXFORD STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN32 7PB Other companies in DN35 | |
Company Number | 04468678 | |
---|---|---|
Company ID Number | 04468678 | |
Date formed | 2002-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB310817490 |
Last Datalog update: | 2024-09-09 05:51:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUTH ANN PARKER |
||
GRAHAM PARKER |
||
RUTH ANN PARKER |
||
SIDNEY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/03/24 FROM Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP United Kingdom | ||
Director's details changed for Mr Graham Parker on 2024-03-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM PARKER on 2024-03-01 | ||
Change of details for Mr Graham Parker as a person with significant control on 2024-03-01 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES | |
PSC04 | Change of details for Mr Graham Parker as a person with significant control on 2020-07-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM PARKER on 2020-07-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Graham Parker on 2020-08-13 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/20 FROM 127 Cleethorpe Road Grimsby North East Lincolnshire DN31 3EW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH ANN PARKER | |
PSC04 | Change of details for Mr Graham Parker as a person with significant control on 2019-07-23 | |
TM02 | Termination of appointment of Ruth Ann Parker on 2019-07-22 | |
AP03 | Appointment of Mr Graham Parker as company secretary on 2019-07-22 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PARKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY PARKER / 20/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PARKER / 20/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN PARKER / 20/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PARKER / 20/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM 66 st Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PARKER / 25/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY PARKER / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN PARKER / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PARKER / 25/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/11/04--------- £ SI 1@1=1 £ IC 3/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due Within One Year | 2013-06-30 | £ 42,204 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 41,494 |
Provisions For Liabilities Charges | 2013-06-30 | £ 3,518 |
Provisions For Liabilities Charges | 2012-06-30 | £ 4,427 |
Creditors and other liabilities
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 PARKERS MULTI SERVICE CENTRE LIMITED
Current Assets | 2013-06-30 | £ 26,010 |
---|---|---|
Current Assets | 2012-06-30 | £ 23,788 |
Debtors | 2013-06-30 | £ 8,493 |
Debtors | 2012-06-30 | £ 5,696 |
Stocks Inventory | 2013-06-30 | £ 17,162 |
Stocks Inventory | 2012-06-30 | £ 18,000 |
Tangible Fixed Assets | 2013-06-30 | £ 19,716 |
Tangible Fixed Assets | 2012-06-30 | £ 22,137 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North East Lincolnshire Council | |
|
Equipment - Purchase |
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.
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. |