Company Information for PARKER DESIGN CONSULTANTS LIMITED
18 CHESHIRE AVENUE CHESHIRE BUSINESS PARK, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7UA,
|
Company Registration Number
04207612
Private Limited Company
Active |
Company Name | |
---|---|
PARKER DESIGN CONSULTANTS LIMITED | |
Legal Registered Office | |
18 CHESHIRE AVENUE CHESHIRE BUSINESS PARK LOSTOCK GRALAM NORTHWICH CHESHIRE CW9 7UA Other companies in CW9 | |
Company Number | 04207612 | |
---|---|---|
Company ID Number | 04207612 | |
Date formed | 2001-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB616415358 |
Last Datalog update: | 2024-05-05 15:13:36 |
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 |
---|---|---|
SIMON HALLOWS |
||
ANDREW PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY PARKER |
Company Secretary | ||
MICHAEL PARKER |
Company Secretary | ||
MICHAEL PARKER |
Director | ||
LESLEY PARKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKER DESIGN GROUP (UK) LIMITED | Director | 2017-01-30 | CURRENT | 2014-11-14 | Active | |
PARKER DIGITAL LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
PARKER DIGITAL LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
PARKER DESIGN GROUP (UK) LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
GRAVITY MAFIA LIMITED | Director | 2009-10-01 | CURRENT | 2009-09-21 | Dissolved 2015-03-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES | ||
Director's details changed for Mr Simon Hallows on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Hallows on 2019-10-03 | |
CH01 | Director's details changed for Mr Andrew Parker on 2019-10-01 | |
CH01 | Director's details changed for Mr Andrew Parker on 2019-09-30 | |
CS01 | ||
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04AR01 | Second filing of the annual return made up to 2016-04-27 | |
ANNOTATION | Clarification | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 27/04/16 FULL LIST | |
AR01 | 27/04/16 STATEMENT OF CAPITAL GBP 1100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042076120003 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/14 TO 30/04/15 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH | |
TM02 | Termination of appointment of Lesley Parker on 2014-10-21 | |
CH01 | Director's details changed for Simon Hallows on 2014-08-26 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042076120002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042076120001 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Hallows on 2009-10-01 | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALLOWS / 07/05/2008 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/04/05 | |
RES04 | £ NC 1400/2000 28/04/0 | |
88(2)R | AD 28/04/05--------- £ SI 600@1=600 £ IC 500/1100 | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 08/10/03--------- £ SI 99@1=99 £ IC 401/500 | |
RES04 | £ NC 1000/1400 15/10/0 | |
123 | NC INC ALREADY ADJUSTED 16/10/03 | |
88(2)R | AD 16/10/03--------- £ SI 400@1=400 £ IC 1/401 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/10/04 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
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 PARKER DESIGN CONSULTANTS LIMITED
PARKER DESIGN CONSULTANTS LIMITED owns 2 domain names.
krinner.co.uk parker-design.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Public Health Contribution Payments |
Warrington Borough Council | |
|
Public Health Contribution Payments |
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. |