Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKERS BUSINESS SERVICES LIMITED
Company Information for

PARKERS BUSINESS SERVICES LIMITED

CORNELIUS HOUSE, 178/180 CHURCH, ROAD, HOVE, EAST SUSSEX, BN3 2DJ,
Company Registration Number
06152032
Private Limited Company
Active

Company Overview

About Parkers Business Services Ltd
PARKERS BUSINESS SERVICES LIMITED was founded on 2007-03-12 and has its registered office in East Sussex. The organisation's status is listed as "Active". Parkers Business Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKERS BUSINESS SERVICES LIMITED
 
Legal Registered Office
CORNELIUS HOUSE, 178/180 CHURCH
ROAD, HOVE
EAST SUSSEX
BN3 2DJ
Other companies in BN3
 
Filing Information
Company Number 06152032
Company ID Number 06152032
Date formed 2007-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB436037464  
Last Datalog update: 2023-12-06 22:03:43
Primary Source:Companies House
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 PARKERS BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD COLWELL
Director 2013-04-01
DAVID IAN JEMMETT
Director 2007-03-12
ANNETTE CLARE WATSON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GUY MONK
Director 2007-03-12 2017-12-05
CHRISTOPHER JOHN ARBENZ
Director 2007-03-12 2014-03-31
ELISABETH RAYNOR
Company Secretary 2007-03-12 2011-03-06
ELISABETH RAYNOR
Director 2007-03-12 2011-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD COLWELL PP SECRETARIES LIMITED Director 2014-05-08 CURRENT 2007-03-06 Active
ANNETTE CLARE WATSON DESIGN LSM LIMITED Director 2016-01-01 CURRENT 1997-08-27 Active
ANNETTE CLARE WATSON PP SECRETARIES LIMITED Director 2014-05-08 CURRENT 2007-03-06 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
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17Change of details for Mrs Annette Clare Watson as a person with significant control on 2022-11-17
2022-11-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COLWELL
2022-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COLWELL
2022-11-17PSC04Change of details for Mrs Annette Clare Watson as a person with significant control on 2022-11-17
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-05-31RES01ADOPT ARTICLES 31/05/22
2022-05-31MEM/ARTSARTICLES OF ASSOCIATION
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-03-11SH08Change of share class name or designation
2020-03-10SH06Cancellation of shares. Statement of capital on 2020-03-03 GBP 251
2020-03-10SH03Purchase of own shares
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03PSC04Change of details for Mrs Annette Clare Watson as a person with significant control on 2018-11-27
2019-10-03PSC07CESSATION OF RICHARD COLWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-10-10SH06Cancellation of shares. Statement of capital on 2018-09-19 GBP 275
2018-10-10SH03Purchase of own shares
2018-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE CLARE WATSON
2018-09-21PSC07CESSATION OF DAVID IAN JEMMETT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN JEMMETT
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 500
2018-01-02SH06Cancellation of shares. Statement of capital on 2017-12-05 GBP 500
2018-01-02SH03Purchase of own shares
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUY MONK
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 625
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 625
2016-04-11AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLWELL / 02/09/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUY MONK / 02/09/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JEMMETT / 02/09/2015
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 625
2015-06-18AR0112/03/15 ANNUAL RETURN FULL LIST
2015-06-09SH08Change of share class name or designation
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARBENZ
2014-05-08SH08Change of share class name or designation
2014-05-02AP01DIRECTOR APPOINTED MRS ANNETTE CLARE WATSON
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 750
2014-03-31AR0112/03/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLWELL / 03/05/2013
2013-04-12AP01DIRECTOR APPOINTED MR RICHARD COLWELL
2013-04-08AR0112/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-19AR0112/03/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0112/03/11 FULL LIST
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY ELISABETH RAYNOR
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH RAYNOR
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0112/03/10 FULL LIST
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARBENZ / 12/03/2008
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELISABETH RAYNOR / 12/03/2008
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JEMMETT / 12/03/2008
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to PARKERS BUSINESS SERVICES LIMITED 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 PARKERS BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PARKERS BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names

PARKERS BUSINESS SERVICES LIMITED owns 1 domain names.

bidyes.co.uk  

Trademarks
We have not found any records of PARKERS BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKERS BUSINESS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PARKERS BUSINESS SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PARKERS BUSINESS SERVICES LIMITED 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 PARKERS BUSINESS SERVICES LIMITED 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 PARKERS BUSINESS SERVICES LIMITED 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.