Ej Parker Technical Services (central) Ltd STAFFORDSHIRE


Ej Parker Technical Services (central) started in year 1976 as Private Limited Company with registration number 01270585. The Ej Parker Technical Services (central) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Staffordshire at 24-28 Moor Street. Postal code: DE14 3SX. Since 2021-03-02 Ej Parker Technical Services (central) Ltd is no longer carrying the name W.t. Parker.

The company has 5 directors, namely David W., Victoria F. and Stuart D. and others. Of them, Sean S. has been with the company the longest, being appointed on 12 July 1995 and David W. has been with the company for the least time - from 3 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ej Parker Technical Services (central) Ltd Address / Contact

Office Address 24-28 Moor Street
Office Address2 Burton Upon Trent
Town Staffordshire
Post code DE14 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270585
Date of Incorporation Tue, 27th Jul 1976
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 28th February
Company age 48 years old
Account next due date Sat, 30th Nov 2024 (176 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

David W.

Position: Director

Appointed: 03 October 2023

Victoria F.

Position: Director

Appointed: 21 October 2020

Stuart D.

Position: Director

Appointed: 26 February 2014

Nigel B.

Position: Director

Appointed: 01 December 1999

Sean S.

Position: Director

Appointed: 12 July 1995

Patricia H.

Position: Secretary

Resigned: 23 June 1993

Gregor R.

Position: Director

Appointed: 18 July 2019

Resigned: 16 November 2020

John B.

Position: Director

Appointed: 21 April 2017

Resigned: 03 October 2023

Timothy P.

Position: Director

Appointed: 25 February 2009

Resigned: 31 December 2012

David D.

Position: Director

Appointed: 25 February 2009

Resigned: 31 December 2012

Kelvin B.

Position: Director

Appointed: 01 December 2008

Resigned: 28 February 2014

John P.

Position: Director

Appointed: 09 January 2008

Resigned: 31 December 2012

Michael C.

Position: Director

Appointed: 07 March 2006

Resigned: 30 November 2007

Darren H.

Position: Director

Appointed: 18 August 2005

Resigned: 30 November 2008

Paul H.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2012

Owen B.

Position: Director

Appointed: 01 October 2003

Resigned: 31 October 2004

Rachael P.

Position: Secretary

Appointed: 16 January 2003

Resigned: 26 July 2017

Andrew S.

Position: Director

Appointed: 01 December 1999

Resigned: 31 December 2012

Andrew B.

Position: Director

Appointed: 01 December 1999

Resigned: 31 October 2017

Pamela B.

Position: Secretary

Appointed: 23 June 1993

Resigned: 16 January 2003

Alan C.

Position: Director

Appointed: 03 June 1993

Resigned: 31 May 1997

William H.

Position: Director

Appointed: 01 January 1993

Resigned: 18 February 1993

Eric W.

Position: Director

Appointed: 05 November 1991

Resigned: 30 May 1996

David P.

Position: Director

Appointed: 12 July 1991

Resigned: 01 October 1993

Gerald P.

Position: Director

Appointed: 12 July 1991

Resigned: 17 October 2000

Trevor M.

Position: Director

Appointed: 12 July 1991

Resigned: 17 October 2000

Denis M.

Position: Director

Appointed: 12 July 1991

Resigned: 25 October 2006

Audrey G.

Position: Director

Appointed: 12 July 1991

Resigned: 07 July 1992

Patricia H.

Position: Director

Appointed: 12 July 1991

Resigned: 30 May 1996

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Ej Parker Technical Services Holdings Limited from Burton-On-Trent, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is W T Parker Holdings Limited that put Burton-On-Trent, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Aliter Capital Llp, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a llp", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ej Parker Technical Services Holdings Limited

24/28 Moor Street, Burton-On-Trent, DE14 3SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 08584465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W T Parker Holdings Limited

24-28 Moor Street, Burton-On-Trent, Staffordshire, DE14 3SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05854465
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Aliter Capital Llp

14 Brook's Mews, London, W1K 4DG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered England And Wales
Registration number Oc413075
Notified on 20 April 2017
Ceased on 20 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.t. Parker March 2, 2021
W. T. Parker Electrical Contractors October 6, 2003

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-02-28
filed on: 14th, August 2023
Free Download (28 pages)

Company search

Advertisements