Background WavePink WaveYellow Wave

PARKERS MOTOR SERVICES (SYSTON) LIMITED (01215528)

PARKERS MOTOR SERVICES (SYSTON) LIMITED (01215528) is an active UK company. incorporated on 10 June 1975. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARKERS MOTOR SERVICES (SYSTON) LIMITED has been registered for 50 years. Current directors include PARKER, Andrew David, PARKER, Heather, PARKER, James Malcolm and 8 others.

Company Number
01215528
Status
active
Type
ltd
Incorporated
10 June 1975
Age
50 years
Address
6 Foundry Square, Leicester, LE1 3WW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARKER, Andrew David, PARKER, Heather, PARKER, James Malcolm, PARKER, John Watson, PARKER, Matthew, PARKER, Nicholas, PARKER, Richard, PARKER, Robin David, PARKER, Sheila, PARKER, William George, PATTERSON, Claire
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKERS MOTOR SERVICES (SYSTON) LIMITED

PARKERS MOTOR SERVICES (SYSTON) LIMITED is an active company incorporated on 10 June 1975 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARKERS MOTOR SERVICES (SYSTON) LIMITED was registered 50 years ago.(SIC: 70100)

Status

active

Active since 50 years ago

Company No

01215528

LTD Company

Age

50 Years

Incorporated 10 June 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

HALES GARAGE LIMITED
From: 10 June 1975To: 14 April 1988
Contact
Address

6 Foundry Square Belgrave Gate Leicester, LE1 3WW,

Previous Addresses

52 Wanlip Road Syston Leicester LE7 1PA
From: 10 June 1975To: 2 April 2015
Timeline

11 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jun 75
Director Joined
Jan 15
Loan Secured
Aug 16
Capital Update
Jun 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

12 Active
1 Resigned

PARKER, James Malcolm

Active
Foundry Square, LeicesterLE1 3WW
Secretary
Appointed N/A

PARKER, Andrew David

Active
Foundry Square, LeicesterLE1 3WW
Born July 1968
Director
Appointed 27 Sept 2023

PARKER, Heather

Active
Foundry Square, LeicesterLE1 3WW
Born March 1945
Director
Appointed N/A

PARKER, James Malcolm

Active
Foundry Square, LeicesterLE1 3WW
Born May 1940
Director
Appointed N/A

PARKER, John Watson

Active
Foundry Square, LeicesterLE1 3WW
Born January 1947
Director
Appointed N/A

PARKER, Matthew

Active
Foundry Square, LeicesterLE1 3WW
Born November 1965
Director
Appointed 27 Sept 2023

PARKER, Nicholas

Active
Foundry Square, LeicesterLE1 3WW
Born May 1966
Director
Appointed 27 Sept 2023

PARKER, Richard

Active
Foundry Square, LeicesterLE1 3WW
Born February 1967
Director
Appointed 27 Sept 2023

PARKER, Robin David

Active
Foundry Square, LeicesterLE1 3WW
Born May 1972
Director
Appointed 27 Dec 2014

PARKER, Sheila

Active
Foundry Square, LeicesterLE1 3WW
Born October 1946
Director
Appointed N/A

PARKER, William George

Active
Foundry Square, LeicesterLE1 3WW
Born September 1944
Director
Appointed N/A

PATTERSON, Claire

Active
Foundry Square, LeicesterLE1 3WW
Born July 1969
Director
Appointed 27 Sept 2023

PARKER, Pamela Anne

Resigned
Foundry Square, LeicesterLE1 3WW
Born October 1940
Director
Appointed N/A
Resigned 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Legacy
15 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2021
SH19Statement of Capital
Legacy
15 June 2021
CAP-SSCAP-SS
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Name Of Class Of Shares
30 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
16 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 February 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Move Registers To Registered Office Company
9 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Sail Address Company With Old Address
23 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Sail Address Company With Old Address
24 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Legacy
25 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Sail Address Company With Old Address
25 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Legacy
21 December 2010
MG01MG01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Miscellaneous
31 August 2010
MISCMISC
Legacy
6 August 2010
MG02MG02
Legacy
6 August 2010
MG02MG02
Legacy
6 August 2010
MG02MG02
Legacy
6 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
16 October 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 August 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Medium
5 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
19 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 September 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2003
AAAnnual Accounts
Legacy
20 October 2003
288cChange of Particulars
Legacy
20 October 2003
288cChange of Particulars
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
88(2)R88(2)R
Legacy
28 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
3 September 1999
123Notice of Increase in Nominal Capital
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
14 August 1991
363b363b
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Certificate Change Of Name Company
13 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Legacy
28 January 1987
363363
Legacy
9 January 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Miscellaneous
10 June 1975
MISCMISC
Incorporation Company
10 June 1975
NEWINCIncorporation