Whitley Bay
Tyne Wear
NE25 8PS
Secretary Name | Derek Christopher Parmley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 24 Percy Avenue North Shields Tyne & Wear NE30 4PE |
Secretary Name | Derek Parmley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 3 Myrtle Street Ashington Northumberland NE63 0AW |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | parmleytechnologies.co.uk |
---|---|
Telephone | 0191 2900132 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Neptune Court Orion Business Park North Shields NE29 7UW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
1000 at £1 | Derek Christopher Parmley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,250,120 |
Cash | £341 |
Current Liabilities | £247,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
18 December 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
10 August 2023 | Change of details for Mr Derek Christopher Parmley as a person with significant control on 10 August 2023 (2 pages) |
---|---|
10 August 2023 | Director's details changed for Derek Christopher Parmley on 10 August 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
28 October 2022 | Satisfaction of charge 2 in full (2 pages) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Derek Parmley as a secretary on 1 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Derek Parmley as a secretary on 1 August 2017 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 February 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Derek Christopher Parmley on 8 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Derek Christopher Parmley on 8 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Derek Christopher Parmley on 8 August 2010 (2 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
8 March 2010 | Amended accounts made up to 31 March 2008 (11 pages) |
8 March 2010 | Amended accounts made up to 31 March 2008 (11 pages) |
8 March 2010 | Amended accounts made up to 31 March 2009 (11 pages) |
8 March 2010 | Amended accounts made up to 31 March 2009 (11 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Registered office changed on 08/01/2009 from central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 August 2007 | Return made up to 08/08/07; no change of members
|
28 August 2007 | Return made up to 08/08/07; no change of members
|
7 January 2007 | Amended accounts made up to 31 March 2005 (9 pages) |
7 January 2007 | Amended accounts made up to 31 March 2004 (9 pages) |
7 January 2007 | Amended accounts made up to 31 March 2004 (9 pages) |
7 January 2007 | Amended accounts made up to 31 March 2006 (9 pages) |
7 January 2007 | Amended accounts made up to 31 March 2005 (9 pages) |
7 January 2007 | Amended accounts made up to 31 March 2006 (9 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Return made up to 08/08/06; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2005 | Return made up to 08/08/05; full list of members (6 pages) |
1 November 2005 | Return made up to 08/08/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
29 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
12 March 2003 | Company name changed electronic design and manufactur ing services LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed electronic design and manufactur ing services LIMITED\certificate issued on 12/03/03 (2 pages) |
22 August 2002 | Particulars of mortgage/charge (7 pages) |
22 August 2002 | Particulars of mortgage/charge (7 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members
|
16 August 2002 | Return made up to 08/08/02; full list of members
|
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page) |
29 August 2001 | Return made up to 08/08/01; full list of members
|
29 August 2001 | Return made up to 08/08/01; full list of members
|
29 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 May 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
26 September 2000 | Company name changed ever 1377 LIMITED\certificate issued on 27/09/00 (2 pages) |
26 September 2000 | Company name changed ever 1377 LIMITED\certificate issued on 27/09/00 (2 pages) |
8 August 2000 | Incorporation (30 pages) |
8 August 2000 | Incorporation (30 pages) |