Company NameParmley Technologies Limited
DirectorDerek Christopher Parmley
Company StatusActive
Company Number04048931
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Previous NamesEver 1377 Limited and Electronic Design And Manufacturing Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDerek Christopher Parmley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Amble Avenue
Whitley Bay
Tyne Wear
NE25 8PS
Secretary NameDerek Christopher Parmley
NationalityBritish
StatusResigned
Appointed11 October 2000(2 months after company formation)
Appointment DurationResigned same day (resigned 11 October 2000)
RoleCompany Director
Correspondence Address24 Percy Avenue
North Shields
Tyne & Wear
NE30 4PE
Secretary NameDerek Parmley
NationalityBritish
StatusResigned
Appointed11 October 2000(2 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address3 Myrtle Street
Ashington
Northumberland
NE63 0AW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websiteparmleytechnologies.co.uk
Telephone0191 2900132
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Neptune Court
Orion Business Park
North Shields
NE29 7UW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

1000 at £1Derek Christopher Parmley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,250,120
Cash£341
Current Liabilities£247,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

18 December 2007Delivered on: 29 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 December 2007Delivered on: 15 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1 & 2 neptune court orion business park north tyneside. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 August 2002Delivered on: 22 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2023Change of details for Mr Derek Christopher Parmley as a person with significant control on 10 August 2023 (2 pages)
10 August 2023Director's details changed for Derek Christopher Parmley on 10 August 2023 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
28 October 2022Satisfaction of charge 2 in full (2 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
10 August 2017Termination of appointment of Derek Parmley as a secretary on 1 August 2017 (1 page)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Derek Parmley as a secretary on 1 August 2017 (1 page)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 February 2017Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3XX to Unit 1 Neptune Court Orion Business Park North Shields NE29 7UW on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3XX to Unit 1 Neptune Court Orion Business Park North Shields NE29 7UW on 2 February 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Derek Christopher Parmley on 8 August 2010 (2 pages)
12 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Derek Christopher Parmley on 8 August 2010 (2 pages)
12 October 2010Director's details changed for Derek Christopher Parmley on 8 August 2010 (2 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
8 March 2010Amended accounts made up to 31 March 2008 (11 pages)
8 March 2010Amended accounts made up to 31 March 2008 (11 pages)
8 March 2010Amended accounts made up to 31 March 2009 (11 pages)
8 March 2010Amended accounts made up to 31 March 2009 (11 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
7 October 2009Registered office address changed from Unit 1-2 Neptune Court Orion Business Park Newcastle upon Tyne Tyne and Wear NE29 7UW on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Unit 1-2 Neptune Court Orion Business Park Newcastle upon Tyne Tyne and Wear NE29 7UW on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Unit 1-2 Neptune Court Orion Business Park Newcastle upon Tyne Tyne and Wear NE29 7UW on 7 October 2009 (1 page)
8 January 2009Registered office changed on 08/01/2009 from central square south orchard street newcastle upon tyne NE1 3XX (1 page)
8 January 2009Registered office changed on 08/01/2009 from central square south orchard street newcastle upon tyne NE1 3XX (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 August 2008Return made up to 08/08/08; full list of members (3 pages)
29 December 2007Particulars of mortgage/charge (6 pages)
29 December 2007Particulars of mortgage/charge (6 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 August 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2007Return made up to 08/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2007Amended accounts made up to 31 March 2005 (9 pages)
7 January 2007Amended accounts made up to 31 March 2004 (9 pages)
7 January 2007Amended accounts made up to 31 March 2004 (9 pages)
7 January 2007Amended accounts made up to 31 March 2006 (9 pages)
7 January 2007Amended accounts made up to 31 March 2005 (9 pages)
7 January 2007Amended accounts made up to 31 March 2006 (9 pages)
27 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2005Return made up to 08/08/05; full list of members (6 pages)
1 November 2005Return made up to 08/08/05; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Return made up to 08/08/04; full list of members (6 pages)
14 September 2004Return made up to 08/08/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Return made up to 08/08/03; full list of members (6 pages)
29 September 2003Return made up to 08/08/03; full list of members (6 pages)
12 March 2003Company name changed electronic design and manufactur ing services LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed electronic design and manufactur ing services LIMITED\certificate issued on 12/03/03 (2 pages)
22 August 2002Particulars of mortgage/charge (7 pages)
22 August 2002Particulars of mortgage/charge (7 pages)
16 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2002Registered office changed on 12/02/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
12 February 2002Registered office changed on 12/02/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
29 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 May 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
26 September 2000Company name changed ever 1377 LIMITED\certificate issued on 27/09/00 (2 pages)
26 September 2000Company name changed ever 1377 LIMITED\certificate issued on 27/09/00 (2 pages)
8 August 2000Incorporation (30 pages)
8 August 2000Incorporation (30 pages)