SO PARKER NAMES LIMITED
KENT BURRO STUDIO LIMITED MALTDAY LIMITED

Hellopages » Kent » Sevenoaks » TN14 5JJ

Company number 05504057
Status Active
Incorporation Date 9 July 2005
Company Type Private Limited Company
Address 1 WICKHAM FIELD, PILGRIMS WAY, WEST, OTFORD, KENT, TN14 5JJ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 2 . The most likely internet sites of SO PARKER NAMES LIMITED are www.soparkernames.co.uk, and www.so-parker-names.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Knockholt Rail Station is 2.9 miles; to Farningham Road Rail Station is 6.7 miles; to Bickley Rail Station is 8.3 miles; to Falconwood Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.So Parker Names Limited is a Private Limited Company. The company registration number is 05504057. So Parker Names Limited has been working since 09 July 2005. The present status of the company is Active. The registered address of So Parker Names Limited is 1 Wickham Field Pilgrims Way West Otford Kent Tn14 5jj. The company`s financial liabilities are £10.3k. It is £8.51k against last year. And the total assets are £20.42k, which is £12.97k against last year. PARKER, Susan Catherine is a Secretary of the company. PARKER, Oliver Francis is a Director of the company. PARKER, Susan Catherine is a Director of the company. Secretary PARBERY DAVIES AND CO LTD has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Event catering activities".


so parker names Key Finiance

LIABILITIES £10.3k
+474%
CASH n/a
TOTAL ASSETS £20.42k
+174%
All Financial Figures

Current Directors

Secretary
PARKER, Susan Catherine
Appointed Date: 09 July 2012

Director
PARKER, Oliver Francis
Appointed Date: 25 August 2005
62 years old

Director
PARKER, Susan Catherine
Appointed Date: 25 August 2005
62 years old

Resigned Directors

Secretary
PARBERY DAVIES AND CO LTD
Resigned: 09 July 2012
Appointed Date: 09 August 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 August 2005
Appointed Date: 09 July 2005

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 August 2005
Appointed Date: 09 July 2005

Persons With Significant Control

Mrs Susan Catherine Parker
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SO PARKER NAMES LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
13 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

08 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2

...
... and 28 more events
16 Sep 2005
Director resigned
16 Sep 2005
New director appointed
16 Sep 2005
New director appointed
01 Sep 2005
Company name changed maltday LIMITED\certificate issued on 01/09/05
09 Jul 2005
Incorporation