Background WavePink WaveYellow Wave

EJ PARKER TECHNICAL SERVICES (LOUTH) LTD (03600328)

EJ PARKER TECHNICAL SERVICES (LOUTH) LTD (03600328) is an active UK company. incorporated on 17 July 1998. with registered office in Burton-On-Trent. The company operates in the Construction sector, engaged in electrical installation. EJ PARKER TECHNICAL SERVICES (LOUTH) LTD has been registered for 27 years. Current directors include KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan, SHINNIE, Kevin.

Company Number
03600328
Status
active
Type
ltd
Incorporated
17 July 1998
Age
27 years
Address
24-28 Moor Street, Burton-On-Trent, DE14 3SX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
KEHOE, Christopher James Peter, ROBERTS, Gregor Duncan, SHINNIE, Kevin
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJ PARKER TECHNICAL SERVICES (LOUTH) LTD

EJ PARKER TECHNICAL SERVICES (LOUTH) LTD is an active company incorporated on 17 July 1998 with the registered office located in Burton-On-Trent. The company operates in the Construction sector, specifically engaged in electrical installation. EJ PARKER TECHNICAL SERVICES (LOUTH) LTD was registered 27 years ago.(SIC: 43210)

Status

active

Active since 27 years ago

Company No

03600328

LTD Company

Age

27 Years

Incorporated 17 July 1998

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

SEYMOUR & CASTLE LIMITED
From: 25 August 1998To: 2 March 2021
GLASSMETER LIMITED
From: 17 July 1998To: 25 August 1998
Contact
Address

24-28 Moor Street Burton-On-Trent, DE14 3SX,

Previous Addresses

Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ
From: 17 July 1998To: 28 April 2016
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Dec 15
Director Joined
Jan 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Left
Jul 17
Owner Exit
Jul 17
Loan Secured
Nov 17
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jul 21
Loan Secured
Oct 21
Owner Exit
Nov 22
Director Left
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KEHOE, Christopher James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1972
Director
Appointed 25 Nov 2024

ROBERTS, Gregor Duncan

Active
Hanover Square, LondonW1S 1JJ
Born September 1975
Director
Appointed 25 Nov 2024

SHINNIE, Kevin

Active
Moor Street, Burton-On-TrentDE14 3SX
Born October 1974
Director
Appointed 01 Mar 2025

BERRY, Andrew

Resigned
The Stables, LouthLN11 8EE
Secretary
Appointed 12 Aug 1998
Resigned 26 Mar 2012

BROOKS, Stephen Thomas

Resigned
Tattershall Way, LouthLN11 0YZ
Secretary
Appointed 26 Mar 2012
Resigned 04 Nov 2015

PIZZEY, Rachel Elizabeth

Resigned
Moor Street, Burton-On-TrentDE14 3SX
Secretary
Appointed 04 Nov 2015
Resigned 26 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1998
Resigned 12 Aug 1998

BATESON, Rafe Steven

Resigned
Moor Street, Burton-On-TrentDE14 3SX
Born September 1952
Director
Appointed 04 Nov 2015
Resigned 31 Aug 2018

BEESTON, John Keith

Resigned
Kilmartin Place, GlasgowG71 5PH
Born September 1974
Director
Appointed 21 Apr 2017
Resigned 25 Apr 2024

BERRY, Andrew

Resigned
The Stables, LouthLN11 8EE
Born May 1961
Director
Appointed 12 Aug 1998
Resigned 04 Nov 2015

BROOKS, Stephen Thomas

Resigned
Moor Street, Burton-On-TrentDE14 3SX
Born May 1960
Director
Appointed 03 Nov 2015
Resigned 31 Dec 2016

FERN, Victoria Maria

Resigned
Moor Street, Burton-On-TrentDE14 3SX
Born October 1976
Director
Appointed 21 Oct 2020
Resigned 31 Jan 2025

MALLINSON, David Robert

Resigned
Moor Street, Burton-On-TrentDE14 3SX
Born February 1972
Director
Appointed 25 Apr 2024
Resigned 01 Mar 2025

MYERS, Christopher

Resigned
3 Horncastle Road, LouthLN11 9LB
Born March 1949
Director
Appointed 12 Aug 1998
Resigned 28 Apr 2008

PIZZEY, Rachel Elizabeth

Resigned
Moor Street, Burton-On-TrentDE14 3SX
Born June 1962
Director
Appointed 04 Nov 2015
Resigned 26 Jul 2017

ROBERTS, Gregor Duncan

Resigned
Moor Street, Burton-On-TrentDE14 3SX
Born September 1975
Director
Appointed 18 Jul 2019
Resigned 16 Nov 2020

SMYTH, Sean Tracy

Resigned
Moor Street, Burton-On-TrentDE14 3SX
Born November 1955
Director
Appointed 04 Nov 2015
Resigned 18 Jun 2024

TUBB, Martin Stuart George

Resigned
1 Bramley Close, LouthLN11 9FE
Born April 1965
Director
Appointed 16 Dec 2003
Resigned 29 Jun 2021

WOOD, Martin Neil

Resigned
St Marys Park, LouthLN11 0ES
Born May 1958
Director
Appointed 01 Mar 2000
Resigned 22 Dec 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 1998
Resigned 12 Aug 1998

Persons with significant control

3

1 Active
2 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 20 Apr 2017
Moor Street, Burton-On-TrentDE14 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Moor Street, Burton-On-TrentDE14 3SX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
3 February 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
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 Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Resolution
2 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 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
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2017
RESOLUTIONSResolutions
Resolution
8 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 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
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
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
Confirmation Statement
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
11 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
7 November 2008
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Legacy
22 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
14 August 2007
169169
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
88(2)R88(2)R
Legacy
10 July 2006
363aAnnual Return
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
288cChange of Particulars
Legacy
14 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
20 August 2004
288cChange of Particulars
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2002
AAAnnual Accounts
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
31 August 2002
403aParticulars of Charge Subject to s859A
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
287Change of Registered Office
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
225Change of Accounting Reference Date
Resolution
24 September 1998
RESOLUTIONSResolutions
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Memorandum Articles
27 August 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Incorporation Company
17 July 1998
NEWINCIncorporation