PARKER TRANSPORT (SW) LIMITED
MIDSOMER NORTON

Hellopages » Somerset » Bath and North East Somerset » BA3 4XD

Company number 05363091
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address BROADWAY HOUSE THIRD AVENUE, WESTFIELD TRADING ESTATE, MIDSOMER NORTON, UNITED KINGDOM, BA3 4XD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of PARKER TRANSPORT (SW) LIMITED are www.parkertransportsw.co.uk, and www.parker-transport-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Parker Transport Sw Limited is a Private Limited Company. The company registration number is 05363091. Parker Transport Sw Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Parker Transport Sw Limited is Broadway House Third Avenue Westfield Trading Estate Midsomer Norton United Kingdom Ba3 4xd. . PARKER, Caroline Ann is a Secretary of the company. PARKER, Caroline Ann is a Director of the company. PARKER, Kelvin Trevor is a Director of the company. Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PARKER, Caroline Ann
Appointed Date: 16 February 2005

Director
PARKER, Caroline Ann
Appointed Date: 16 February 2005
63 years old

Director
PARKER, Kelvin Trevor
Appointed Date: 16 February 2005
72 years old

Resigned Directors

Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 16 February 2005
Appointed Date: 14 February 2005

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 16 February 2005
Appointed Date: 14 February 2005

Persons With Significant Control

Mr Kelvin Trevor Parker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Ann Parker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKER TRANSPORT (SW) LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Satisfaction of charge 2 in full
29 Apr 2016
Registered office address changed from 32a Second Avenue Westfield Industrial Estate Midsomer Norton B a N E S BA3 4BH to Broadway House Third Avenue Westfield Trading Estate Midsomer Norton BA3 4XD on 29 April 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

...
... and 38 more events
22 Feb 2005
Secretary resigned
22 Feb 2005
New secretary appointed;new director appointed
22 Feb 2005
New director appointed
22 Feb 2005
Registered office changed on 22/02/05 from: 8 kings road clifton bristol BS8 4AB
14 Feb 2005
Incorporation

PARKER TRANSPORT (SW) LIMITED Charges

28 March 2013
Legal charge
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 broadway house second avenue westfield trading…
13 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 and 8, fourth avenue, westfield industrial estate…
4 April 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 20 August 2014
Persons entitled: Sterling Capital Asset Finance Limited
Description: F/H units F2 and F3 second avenue westfield industrial…
21 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 32A second avenue westfield industrial estate midsomer…
23 March 2005
Debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…