Company NamePaul Parker Electrical Limited
DirectorsPaul Parker and Anne Parker
Company StatusActive
Company Number07147046
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Parker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Anne Parker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(11 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 High Street
Ongar
Essex
CM5 9JG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address195 High Street
Ongar
Essex
CM5 9JG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£59
Cash£1,601
Current Liabilities£7,618

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

20 July 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
23 March 2023Confirmation statement made on 13 July 2022 with no updates (3 pages)
23 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
13 July 2022Appointment of Mrs Anne Parker as a director on 6 April 2021 (2 pages)
27 May 2022Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Aces Accounts and Taxation Ltd Church Lane Doddinghurst Brentwood Essex CM15 0NG on 27 May 2022 (1 page)
5 April 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
19 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
4 January 2018Change of details for Mr Paul Parker as a person with significant control on 19 February 2017 (2 pages)
4 January 2018Confirmation statement made on 19 February 2017 with updates (5 pages)
4 January 2018Change of details for Mr Paul Parker as a person with significant control on 19 February 2017 (2 pages)
4 January 2018Confirmation statement made on 19 February 2017 with updates (5 pages)
5 April 2017Director's details changed for Mr Paul Parker on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Paul Parker on 5 April 2017 (2 pages)
4 April 2017Registered office address changed from Sterling House, Langston Road, Loughton, Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Sterling House, Langston Road, Loughton, Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 April 2017 (1 page)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Paul Parker on 21 February 2010 (2 pages)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Director's details changed for Paul Parker on 21 February 2010 (2 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 February 2011Current accounting period extended from 28 February 2011 to 5 April 2011 (3 pages)
28 February 2011Current accounting period extended from 28 February 2011 to 5 April 2011 (3 pages)
28 February 2011Current accounting period extended from 28 February 2011 to 5 April 2011 (3 pages)
24 February 2010Appointment of Paul Parker as a director (3 pages)
24 February 2010Appointment of Paul Parker as a director (3 pages)
23 February 2010Statement of capital following an allotment of shares on 7 February 2010
  • GBP 99
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 7 February 2010
  • GBP 99
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 7 February 2010
  • GBP 99
(4 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2010Termination of appointment of Ela Shah as a director (1 page)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2010Termination of appointment of Ela Shah as a director (1 page)