Background WavePink WaveYellow Wave

PARKER MOTOR SERVICES LIMITED (01407127)

PARKER MOTOR SERVICES LIMITED (01407127) is an active UK company. incorporated on 29 December 1978. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). PARKER MOTOR SERVICES LIMITED has been registered for 47 years. Current directors include PARKER, Andrew David, PARKER, Heather, PARKER, James Malcolm and 8 others.

Company Number
01407127
Status
active
Type
ltd
Incorporated
29 December 1978
Age
47 years
Address
6 Foundry Square, Leicester, LE1 3WW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
PARKER, Andrew David, PARKER, Heather, PARKER, James Malcolm, PARKER, John Watson, PARKER, Matthew James, PARKER, Nicholas John Parker, PARKER, Richard William, PARKER, Robin, PARKER, Sheila, PARKER, William George, PATTERSON, Clare Anna
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER MOTOR SERVICES LIMITED

PARKER MOTOR SERVICES LIMITED is an active company incorporated on 29 December 1978 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). PARKER MOTOR SERVICES LIMITED was registered 47 years ago.(SIC: 45320)

Status

active

Active since 47 years ago

Company No

01407127

LTD Company

Age

47 Years

Incorporated 29 December 1978

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

PARKERS MOTOR SERVICES (THURMASTON) LIMITED
From: 29 December 1978To: 1 November 1999
Contact
Address

6 Foundry Square Belgrave Gate Leicester, LE1 3WW,

Previous Addresses

6 Foundry Square Belgrave Gate Leicester Leicestershire LE1 3XE United Kingdom
From: 29 December 1978To: 6 December 2010
Timeline

13 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Dec 78
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 14
Loan Cleared
Feb 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 24
Director Left
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

12 Active
2 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 25 Jan 2011

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 James

Active
Foundry Square, LeicesterLE1 3WW
Born November 1965
Director
Appointed 25 Jan 2011

PARKER, Nicholas John Parker

Active
Foundry Square, LeicesterLE1 3WW
Born May 1966
Director
Appointed 25 Jan 2011

PARKER, Richard William

Active
Foundry Square, LeicesterLE1 3WW
Born February 1967
Director
Appointed 25 Jan 2011

PARKER, Robin

Active
Foundry Square, LeicesterLE1 3WW
Born May 1972
Director
Appointed 14 Feb 2008

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, Clare Anna

Active
Foundry Square, LeicesterLE1 3WW
Born July 1969
Director
Appointed 25 Jan 2011

PARKER, Christopher Jon

Resigned
Foundry Square, LeicesterLE1 3WW
Born January 1967
Director
Appointed 25 Jan 2011
Resigned 22 Aug 2014

PARKER, Pamela Anne

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

Persons with significant control

1

Foundry Square, LeicesterLE1 3WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2024
CC04CC04
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Medium
18 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
18 February 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 February 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 February 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Medium
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Miscellaneous
30 May 2013
MISCMISC
Miscellaneous
17 December 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Medium
20 September 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
15 September 2010
AAAnnual Accounts
Miscellaneous
31 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
16 October 2009
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 August 2008
AAAnnual Accounts
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
190190
Accounts With Accounts Type Medium
19 September 2005
AAAnnual Accounts
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 September 2004
AAAnnual Accounts
Legacy
16 August 2004
403aParticulars of Charge Subject to s859A
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
21 November 2003
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
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Auditors Resignation Company
18 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363363
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Legacy
9 January 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
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
Legacy
5 June 1986
363363
Incorporation Company
29 December 1978
NEWINCIncorporation