B C S PARKER LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7BY

Company number 04295156
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 5,000 . The most likely internet sites of B C S PARKER LIMITED are www.bcsparker.co.uk, and www.b-c-s-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C S Parker Limited is a Private Limited Company. The company registration number is 04295156. B C S Parker Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of B C S Parker Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. . CORNWELL, Eleanor Rose is a Secretary of the company. SINFIELD, Barry Colin is a Director of the company. Secretary GUTTERIDGE, Margaret has been resigned. Secretary SINFIELD, Maureen Doris has been resigned. Nominee Secretary UK COMPANYSHOP LTD has been resigned. Nominee Director ADEY, Jane has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
CORNWELL, Eleanor Rose
Appointed Date: 27 March 2013

Director
SINFIELD, Barry Colin
Appointed Date: 23 October 2001
61 years old

Resigned Directors

Secretary
GUTTERIDGE, Margaret
Resigned: 02 November 2004
Appointed Date: 30 October 2001

Secretary
SINFIELD, Maureen Doris
Resigned: 16 February 2013
Appointed Date: 02 November 2004

Nominee Secretary
UK COMPANYSHOP LTD
Resigned: 09 October 2001
Appointed Date: 27 September 2001

Nominee Director
ADEY, Jane
Resigned: 09 October 2001
Appointed Date: 27 September 2001
64 years old

Persons With Significant Control

Mr Barry Sinfield
Notified on: 27 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more

B C S PARKER LIMITED Events

12 Oct 2016
Confirmation statement made on 27 September 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,000

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000

...
... and 40 more events
01 Nov 2001
New director appointed
12 Oct 2001
Registered office changed on 12/10/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ
12 Oct 2001
Director resigned
12 Oct 2001
Secretary resigned
27 Sep 2001
Incorporation

B C S PARKER LIMITED Charges

13 April 2004
Debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2002
Debenture
Delivered: 12 January 2002
Status: Outstanding
Persons entitled: Hscb Bank PLC
Description: Fixed and floating charges over the undertaking and all…