Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARKER BODY REPAIRS LIMITED
Company Information for

PARKER BODY REPAIRS LIMITED

C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED THE OLD STABLES, EDENHALL, PENRITH, CA11 8ST,
Company Registration Number
04791345
Private Limited Company
Active

Company Overview

About Parker Body Repairs Ltd
PARKER BODY REPAIRS LIMITED was founded on 2003-06-08 and has its registered office in Penrith. The organisation's status is listed as "Active". Parker Body Repairs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARKER BODY REPAIRS LIMITED
 
Legal Registered Office
C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED THE OLD STABLES
EDENHALL
PENRITH
CA11 8ST
Other companies in CA11
 
Previous Names
SPROAT PARKER BODY REPAIRS LIMITED20/12/2018
Filing Information
Company Number 04791345
Company ID Number 04791345
Date formed 2003-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 18:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKER BODY REPAIRS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARKER BODY REPAIRS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW PARKER
Company Secretary 2004-08-25
HELEN PARKER
Director 2011-03-30
STEPHEN ANDREW PARKER
Director 2003-06-08
ANTHONY DAVID SPROAT
Director 2003-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SPROAT
Director 2011-03-30 2017-07-18
ANTHONY DAVID SPROAT
Company Secretary 2003-06-08 2004-08-25
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-06-08 2003-06-08
AR NOMINEES LIMITED
Nominated Director 2003-06-08 2003-06-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM C/O Christian Douglass Accounts Limited the Old Stables Edenhall Penrith CA11 8st United Kingdom
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 14 Clifford Court Cooper Way Parkhouse Business Park Carlisle CA3 0JG England
2023-01-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-02-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
2018-12-20RES15CHANGE OF COMPANY NAME 20/12/18
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PARKER
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID SPROAT
2018-12-19PSC07CESSATION OF ANTHONY DAVID SPROAT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-04-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID SPROAT
2017-09-15PSC09Withdrawal of a person with significant control statement on 2017-09-15
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SPROAT
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-09CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANDREW PARKER on 2017-06-09
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID SPROAT / 09/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PARKER / 09/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW PARKER / 09/06/2017
2017-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE SPROAT / 09/06/2017
2017-01-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20AR0108/06/16 ANNUAL RETURN FULL LIST
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
2016-07-19AD02Register inspection address changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID SPROAT / 08/06/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW PARKER / 08/06/2016
2016-07-18CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANDREW PARKER on 2016-06-08
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Clint Mill Cornmarket Penrith Cumbria CA11 7HW
2016-05-09AA31/07/15 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0108/06/15 FULL LIST
2015-02-23AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0108/06/14 FULL LIST
2014-01-14AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-10AR0108/06/13 FULL LIST
2012-12-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-13AR0108/06/12 FULL LIST
2011-10-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-09AR0108/06/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MRS HELEN PARKER
2011-03-30AP01DIRECTOR APPOINTED MRS CHRISTINE SPROAT
2010-12-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-18AR0108/06/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID SPROAT / 08/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW PARKER / 08/06/2010
2009-11-17AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-09-30AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-08363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-19363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-20363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-01-2888(2)RAD 14/01/05--------- £ SI 98@1=98 £ IC 2/100
2004-09-02288bSECRETARY RESIGNED
2004-09-02288aNEW SECRETARY APPOINTED
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-02-28225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16288bSECRETARY RESIGNED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16287REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1028025 Active Licenced property: GILWILLY ROAD UNIT 56 GILWILLY INDUSTRIAL ESTATE PENRITH GILWILLY INDUSTRIAL ESTATE GB CA11 9BL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARKER BODY REPAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2003-07-31 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKER BODY REPAIRS LIMITED

Intangible Assets
Patents
We have not found any records of PARKER BODY REPAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKER BODY REPAIRS LIMITED
Trademarks
We have not found any records of PARKER BODY REPAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER BODY REPAIRS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PARKER BODY REPAIRS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where PARKER BODY REPAIRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARKER BODY REPAIRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARKER BODY REPAIRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3