EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08584465

Incorporation date

25/06/2013

Size

Group

Contacts

Registered address

Registered address

24/28 Moor Street, Burton On Trent, Staffs DE14 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2017)
dot icon31/10/2025
Group of companies' accounts made up to 2025-02-28
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon27/02/2025
Registration of charge 085844650006, created on 2025-02-21
dot icon05/02/2025
Termination of appointment of Victoria Maria Fern as a director on 2025-01-31
dot icon16/12/2024
Satisfaction of charge 085844650005 in full
dot icon11/12/2024
Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25
dot icon11/12/2024
Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25
dot icon17/10/2024
Group of companies' accounts made up to 2024-02-29
dot icon18/06/2024
Termination of appointment of Sean Tracy Smyth as a director on 2024-06-18
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon02/05/2024
Appointment of Mr David Robert Mallinson as a director on 2024-04-25
dot icon15/04/2024
Termination of appointment of Stuart James Driscoll as a director on 2024-04-12
dot icon08/10/2023
Termination of appointment of John Keith Beeston as a director on 2023-10-03
dot icon08/10/2023
Appointment of Mr David Mclaughlan Wilson as a director on 2023-10-03
dot icon28/08/2023
Director's details changed for Mr Stuart James Driscoll on 2023-08-28
dot icon14/08/2023
Group of companies' accounts made up to 2023-02-28
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon15/06/2023
Appointment of Mr Stuart James Driscoll as a director on 2023-06-15
dot icon15/02/2023
Satisfaction of charge 085844650001 in full
dot icon15/02/2023
Satisfaction of charge 085844650004 in full
dot icon13/02/2023
Registration of charge 085844650005, created on 2023-02-13
dot icon01/02/2023
Second filing of Confirmation Statement dated 2022-06-25
dot icon26/01/2023
Satisfaction of charge 085844650002 in full
dot icon26/01/2023
Satisfaction of charge 085844650003 in full
dot icon21/11/2022
Notification of Edwin James Group Limited as a person with significant control on 2017-04-21
dot icon21/11/2022
Cessation of Aliter Capital Llp as a person with significant control on 2017-04-21
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon06/07/2017
25/06/17 Statement of Capital gbp 170000

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Sean Tracy
Director
25/06/2013 - 18/06/2024
17
Fern, Victoria Maria
Director
21/10/2020 - 31/01/2025
5
Mallinson, David Robert
Director
25/04/2024 - 01/03/2025
9
Owen, Andrew William John
Director
01/07/2013 - 17/03/2017
3
Kehoe, Christopher James Peter
Director
25/11/2024 - Present
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 25/06/2013 with the registered office located at 24/28 Moor Street, Burton On Trent, Staffs DE14 3SX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED?

toggle

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED is currently Active. It was registered on 25/06/2013 .

Where is EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED located?

toggle

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED is registered at 24/28 Moor Street, Burton On Trent, Staffs DE14 3SX.

What does EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED do?

toggle

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2025: Group of companies' accounts made up to 2025-02-28.