Background WavePink WaveYellow Wave

EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD (01270585)

EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD (01270585) is an active UK company. incorporated on 27 July 1976. with registered office in Staffordshire. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD has been registered for 49 years.

Company Number
01270585
Status
active
Type
ltd
Incorporated
27 July 1976
Age
49 years
Address
24-28 Moor Street, Staffordshire, DE14 3SX
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210, 43220, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD

EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD is an active company incorporated on 27 July 1976 with the registered office located in Staffordshire. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD was registered 49 years ago.(SIC: 43210, 43220, 43999)

Status

active

Active since 49 years ago

Company No

01270585

LTD Company

Age

49 Years

Incorporated 27 July 1976

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

W.T. PARKER LTD.
From: 6 October 2003To: 2 March 2021
W. T. PARKER ELECTRICAL CONTRACTORS LIMITED
From: 27 July 1976To: 6 October 2003
Contact
Address

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

Timeline

38 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jul 76
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Mar 14
Director Joined
Apr 17
Loan Secured
Apr 17
Owner Exit
Jul 17
Director Left
Nov 17
Loan Secured
Nov 17
Director Joined
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Oct 21
Owner Exit
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Loan Cleared
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Loan Secured
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Resolution
2 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Resolution
12 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2017
CC04CC04
Change Account Reference Date Company Current Shortened
5 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Auditors Resignation Company
26 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
23 April 2010
MG01MG01
Legacy
11 December 2009
MG01MG01
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 June 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Auditors Resignation Company
17 November 2008
AUDAUD
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Medium
4 July 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 July 2007
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
7 July 2006
AAAnnual Accounts
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 January 2006
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
16 June 2004
123Notice of Increase in Nominal Capital
Legacy
16 June 2004
88(2)R88(2)R
Resolution
16 June 2004
RESOLUTIONSResolutions
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
4 April 2002
288cChange of Particulars
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 2001
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 April 1997
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
288288
Accounts With Accounts Type Medium
22 July 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
18 April 1993
288288
Legacy
21 January 1993
288288
Accounts With Accounts Type Medium
10 August 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
288288
Accounts With Accounts Type Medium
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
5 July 1991
288288
Legacy
17 August 1990
363363
Accounts With Accounts Type Medium
9 August 1990
AAAnnual Accounts
Legacy
19 July 1989
288288
Legacy
18 July 1989
288288
Accounts With Accounts Type Medium
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
9 August 1988
403aParticulars of Charge Subject to s859A
Legacy
9 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
6 May 1987
363363
Accounts With Accounts Type Medium
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
15 November 1986
288288
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Incorporation Company
27 July 1976
NEWINCIncorporation