UKBizDB.co.uk

ALAN PARKER ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan Parker Associates Limited. The company was founded 26 years ago and was given the registration number 03475896. The firm's registered office is in STONE. You can find them at 139 Lichfield Road, , Stone, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALAN PARKER ASSOCIATES LIMITED
Company Number:03475896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:139 Lichfield Road, Stone, Staffordshire, ST15 8QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Walled Garden, Grange Park Drive Biddulph, Stoke On Trent, ST8 7TA

Secretary26 July 2004Active
C/O A1 Company Services Ltd, 788-790 Finchley Road, London, NW11 7TJ

Director01 October 2007Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Secretary03 December 1997Active
43 Chaffinch Drive, Uttoxeter, ST14 8UE

Secretary03 December 1997Active
6 Tallangatta Place, Bouvard, West Australia,

Secretary31 March 1999Active
19 Milehouse Lane, Wolstanton, Newcastle, ST5 9JR

Director17 February 1998Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Director03 December 1997Active
30 Spoonbill Retreat, Wananup, Western Australia,

Director03 December 1997Active

People with Significant Control

Ms Karen Jayne Keen
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:139, Lichfield Road, Stone, England, ST15 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen David Parker
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:139, Lichfield Road, Stone, ST15 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Louise Miller
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:139, Lichfield Road, Stone, ST15 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Persons with significant control

Change to a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-11Accounts

Accounts with accounts type total exemption small.

Download
2012-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.