Company NameChris Parker Limited
DirectorChristopher Parker
Company StatusActive
Company Number04805659
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChristopher Parker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address13 Boosbeck Road
Skelton Green
Saltburn
TS12 2DD
Secretary NameLinda Mavis Parker
NationalityBritish
StatusCurrent
Appointed20 June 2003(same day as company formation)
RoleSecretary
Correspondence Address13 Boosbeck Road
Skelton Green
Saltburn
TS12 2DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Boosbeck Road
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2DD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

1 at £1Mr Christopher Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£664
Current Liabilities£3,058

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (4 days from now)

Filing History

17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to 13 Boosbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DD on 5 October 2020 (1 page)
30 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
14 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
20 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 July 2011Director's details changed for Christopher Parker on 20 June 2011 (2 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Christopher Parker on 20 June 2011 (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
21 July 2010Annual return made up to 20 June 2010 (14 pages)
21 July 2010Annual return made up to 20 June 2010 (14 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 July 2009Return made up to 20/06/09; full list of members (5 pages)
16 July 2009Return made up to 20/06/09; full list of members (5 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 August 2008Return made up to 20/06/08; no change of members (6 pages)
29 August 2008Return made up to 20/06/08; no change of members (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 July 2007Return made up to 20/06/07; no change of members (6 pages)
17 July 2007Return made up to 20/06/07; no change of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 July 2006Return made up to 20/06/06; full list of members (6 pages)
14 July 2006Return made up to 20/06/06; full list of members (6 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
26 July 2004Return made up to 20/06/04; full list of members (6 pages)
23 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (2 pages)
7 July 2003Director resigned (2 pages)
7 July 2003Secretary resigned (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (2 pages)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)