Company NameParco - Elec Ltd
DirectorChristopher Parr
Company StatusActive
Company Number06463884
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Parr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address436 Green Lane
New Eltham
London
SE9 3TG
Secretary NameMr Christopher Parr
NationalityBritish
StatusCurrent
Appointed01 March 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address436 Green Lane
New Eltham
London
SE9 3TG
Director NameMrs Gillian Parr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Brownspring Drive
London
SE9 3LA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address436 Green Lane
New Eltham
London
SE9 3TG
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,756
Cash£15,947
Current Liabilities£17,504

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

7 October 2009Delivered on: 8 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
4 February 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
20 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
10 February 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
25 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
18 November 2019Notification of Christopher Parr as a person with significant control on 18 November 2019 (2 pages)
18 November 2019Cessation of Christopher Parr as a person with significant control on 18 November 2019 (1 page)
7 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
31 October 2019Register inspection address has been changed from 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom to 436 Green Lane New Eltham London SE9 3TG (1 page)
31 October 2019Registered office address changed from C/O Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 436 Green Lane New Eltham London SE9 3TG on 31 October 2019 (1 page)
30 October 2019Director's details changed for Mr Christopher Parr on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Christopher Parr on 30 October 2019 (2 pages)
30 October 2019Change of details for Mr Christopher Parr as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Secretary's details changed for Mr Christopher Parr on 30 October 2019 (1 page)
30 August 2019Change of details for Mr Christopher Parr as a person with significant control on 28 August 2019 (2 pages)
4 February 2019Termination of appointment of Gillian Parr as a director on 1 February 2019 (1 page)
4 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
7 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
15 January 2013Register(s) moved to registered inspection location (1 page)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
14 January 2013Register inspection address has been changed (1 page)
14 January 2013Register inspection address has been changed (1 page)
4 December 2012Registered office address changed from 137 Brown Spring Drive New Eltham London SE9 3LA on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 137 Brown Spring Drive New Eltham London SE9 3LA on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 137 Brown Spring Drive New Eltham London SE9 3LA on 4 December 2012 (1 page)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 February 2012Registered office address changed from Lockheed House Greenlane Business Pk Greenlane London SE9 3TL on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Lockheed House Greenlane Business Pk Greenlane London SE9 3TL on 16 February 2012 (2 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 March 2011Appointment of Mrs Gillian Parr as a director (2 pages)
2 March 2011Appointment of Mrs Gillian Parr as a director (2 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA on 16 March 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Christopher Parr on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Christopher Parr on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Christopher Parr on 1 October 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
23 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
23 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2009Return made up to 04/01/09; full list of members (3 pages)
27 January 2009Return made up to 04/01/09; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from lockheed house new eitham business park london SE9 3TL (1 page)
26 January 2009Registered office changed on 26/01/2009 from lockheed house new eitham business park london SE9 3TL (1 page)
20 November 2008Registered office changed on 20/11/2008 from clayton stirling and co. Chartered accountants 123 cross lane east gravesend kent DA12 5HA (1 page)
20 November 2008Registered office changed on 20/11/2008 from clayton stirling and co. Chartered accountants 123 cross lane east gravesend kent DA12 5HA (1 page)
28 July 2008Secretary appointed mr chris parr (1 page)
28 July 2008Secretary appointed mr chris parr (1 page)
28 July 2008Director appointed mr chris parr (1 page)
28 July 2008Director appointed mr chris parr (1 page)
21 April 2008Registered office changed on 21/04/2008 from no. 2 arcade chambers, high street, eltham london SE9 1BG (1 page)
21 April 2008Registered office changed on 21/04/2008 from no. 2 arcade chambers, high street, eltham london SE9 1BG (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Incorporation (13 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Incorporation (13 pages)