PARKER PRECISION LIMITED
BILSTON PARKER BROS (PRECISION ENGINEERS) LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 7HW
Company number 00638576
Status Active
Incorporation Date 1 October 1959
Company Type Private Limited Company
Address VULCAN WORKS, VULCAN ROAD, BILSTON, STAFFS, WV14 7HW
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 10,000 ; Director's details changed for Philip Parker on 5 May 2015. The most likely internet sites of PARKER PRECISION LIMITED are www.parkerprecision.co.uk, and www.parker-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bilbrook Rail Station is 6.5 miles; to Cradley Heath Rail Station is 6.8 miles; to Cannock Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parker Precision Limited is a Private Limited Company. The company registration number is 00638576. Parker Precision Limited has been working since 01 October 1959. The present status of the company is Active. The registered address of Parker Precision Limited is Vulcan Works Vulcan Road Bilston Staffs Wv14 7hw. . SMITH, Susan is a Secretary of the company. CORNS, Marc is a Director of the company. PARKER, Maurice is a Director of the company. PARKER, Philip is a Director of the company. Secretary KING, Pamela has been resigned. Secretary PARKER, June Gladys has been resigned. Director PARKER, June Gladys has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
SMITH, Susan
Appointed Date: 13 June 2010

Director
CORNS, Marc
Appointed Date: 01 December 2010
52 years old

Director
PARKER, Maurice

97 years old

Director
PARKER, Philip
Appointed Date: 01 December 2010
72 years old

Resigned Directors

Secretary
KING, Pamela
Resigned: 31 May 1994

Secretary
PARKER, June Gladys
Resigned: 13 June 2010
Appointed Date: 01 June 1994

Director
PARKER, June Gladys
Resigned: 13 June 2010
95 years old

PARKER PRECISION LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000

12 May 2016
Director's details changed for Philip Parker on 5 May 2015
12 May 2016
Director's details changed for Mr Maurice Parker on 12 May 2016
12 May 2016
Director's details changed for Marc Corns on 12 May 2016
...
... and 76 more events
23 May 1988
Return made up to 09/05/88; full list of members

17 Apr 1987
Full accounts made up to 31 December 1986

17 Apr 1987
Return made up to 01/05/86; full list of members

04 Aug 1986
Full accounts made up to 31 December 1985

04 Aug 1986
Return made up to 13/05/86; full list of members

PARKER PRECISION LIMITED Charges

24 August 1992
Chattel mortgage
Delivered: 4 September 1992
Status: Satisfied on 10 February 1994
Persons entitled: Lloyds Bank PLC
Description: The plant and machinery included in schedule see form 395…
22 December 1981
Single debenture
Delivered: 29 December 1981
Status: Satisfied on 10 February 1994
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over undertaking and all property…
2 March 1979
Mortgage
Delivered: 16 March 1979
Status: Satisfied on 11 August 2010
Persons entitled: Lloyds Bank PLC
Description: Land at vulcan road bilston. West midlands.
2 March 1979
Mortgage
Delivered: 16 March 1979
Status: Satisfied on 11 August 2010
Persons entitled: Lloyds Bank PLC
Description: Land and factory premises at vulcan road, bilston, west…
9 November 1965
Legal mortgage
Delivered: 17 November 1965
Status: Satisfied on 11 August 2010
Persons entitled: Lloyds Bank PLC
Description: F/H. premises at vulcan rd and murdoch rd. Bilston stafford.
9 November 1965
Legal mortgage
Delivered: 17 November 1965
Status: Satisfied on 11 August 2010
Persons entitled: Lloyds Bank LTD
Description: F/H. premises at vulcan rd bilston-stafford.
12 October 1964
Legal mortgage
Delivered: 19 October 1964
Status: Satisfied on 11 August 2010
Persons entitled: Lloyds Bank LTD
Description: Land in vulcan road. Bilston staffs.
15 December 1960
Mortgage
Delivered: 28 December 1960
Status: Satisfied on 11 August 2010
Persons entitled: Lloyds Bank LTD
Description: Land and premises in vulcan road, bilston staffs.