Ej Parker Technical Services (louth) Ltd BURTON-ON-TRENT


Ej Parker Technical Services (louth) started in year 1998 as Private Limited Company with registration number 03600328. The Ej Parker Technical Services (louth) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Burton-on-trent at 24-28 Moor Street. Postal code: DE14 3SX. Since 2nd March 2021 Ej Parker Technical Services (louth) Ltd is no longer carrying the name Seymour & Castle.

The firm has 3 directors, namely Victoria F., John B. and Sean S.. Of them, Sean S. has been with the company the longest, being appointed on 4 November 2015 and Victoria F. has been with the company for the least time - from 21 October 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ej Parker Technical Services (louth) Ltd Address / Contact

Office Address 24-28 Moor Street
Town Burton-on-trent
Post code DE14 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600328
Date of Incorporation Fri, 17th Jul 1998
Industry Electrical installation
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Victoria F.

Position: Director

Appointed: 21 October 2020

John B.

Position: Director

Appointed: 21 April 2017

Sean S.

Position: Director

Appointed: 04 November 2015

Gregor R.

Position: Director

Appointed: 18 July 2019

Resigned: 16 November 2020

Rachel P.

Position: Director

Appointed: 04 November 2015

Resigned: 26 July 2017

Rachel P.

Position: Secretary

Appointed: 04 November 2015

Resigned: 26 July 2017

Rafe B.

Position: Director

Appointed: 04 November 2015

Resigned: 31 August 2018

Stephen B.

Position: Director

Appointed: 03 November 2015

Resigned: 31 December 2016

Stephen B.

Position: Secretary

Appointed: 26 March 2012

Resigned: 04 November 2015

Martin T.

Position: Director

Appointed: 16 December 2003

Resigned: 29 June 2021

Martin W.

Position: Director

Appointed: 01 March 2000

Resigned: 22 December 2022

Christopher M.

Position: Director

Appointed: 12 August 1998

Resigned: 28 April 2008

Andrew B.

Position: Director

Appointed: 12 August 1998

Resigned: 04 November 2015

Andrew B.

Position: Secretary

Appointed: 12 August 1998

Resigned: 26 March 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1998

Resigned: 12 August 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1998

Resigned: 12 August 1998

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Ej Parker Technical Services Holdings Limited from Burton-On-Trent, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aliter Capital Llp that entered London, England as the official address. 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. Moving on, there is W T Parker Holdings Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% 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 20 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aliter Capital Llp

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

Legal authority Limited Liabilty 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

W T Parker Holdings Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered England And Wales
Registration number 08584465
Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Seymour & Castle March 2, 2021
Glassmeter August 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth724 687852 865
Balance Sheet
Cash Bank In Hand759 028442 841
Current Assets2 275 8082 356 577
Debtors666 827784 017
Stocks Inventory849 9531 129 719
Tangible Fixed Assets21 05318 877
Reserves/Capital
Called Up Share Capital511511
Profit Loss Account Reserve723 687851 865
Shareholder Funds724 687852 865
Other
Capital Redemption Reserve489489
Creditors Due Within One Year1 572 1741 522 589
Net Current Assets Liabilities703 634833 988
Number Shares Allotted 511
Par Value Share 1
Share Capital Allotted Called Up Paid511511
Tangible Fixed Assets Cost Or Valuation88 54264 988
Tangible Fixed Assets Depreciation67 48946 111
Total Assets Less Current Liabilities724 687852 865

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 28th February 2023
filed on: 14th, August 2023
Free Download (11 pages)

Company search

Advertisements