General information

Name:

Roy Parker Ltd

Office Address:

31 High View Close LE4 9LJ Leicester

Number: 01196560

Incorporation date: 1975-01-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was established is 1975-01-15. Established under no. 01196560, it is registered as a Private Limited Company. You can reach the main office of the company during its opening hours at the following location: 31 High View Close, LE4 9LJ Leicester. The enterprise's SIC and NACE codes are 47430 which stands for Retail sale of audio and video equipment in specialised stores. 2023-01-31 is the last time when the company accounts were filed.

1 transaction have been registered in 2015 with a sum total of £540. Cooperation with the Blaby District council covered the following areas: Pla: Building Works.

As mentioned in this specific enterprise's executives list, for 5 years there have been three directors: Christian W., Caroline P. and Lee P.. Moreover, the managing director's assignments are constantly supported by a secretary - Caroline P., who was selected by this specific limited company on 2015-05-31.

Lee P. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christian W.

Role: Director

Appointed: 26 November 2019

Latest update: 8 February 2024

Caroline P.

Role: Director

Appointed: 01 July 2015

Latest update: 8 February 2024

Caroline P.

Role: Secretary

Appointed: 31 May 2015

Latest update: 8 February 2024

Lee P.

Role: Director

Appointed: 01 June 1994

Latest update: 8 February 2024

People with significant control

Lee P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 1 August 2013
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 25 June 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 25 June 2015
Annual Accounts 27 July 2016
Date Approval Accounts 27 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

63 Kenilworth Drive Oadby Industrial Estate Oadby

Post code:

LE2 5LT

HQ address,
2015

Address:

63 Kenilworth Drive Oadby Industrial Estate Oadby

Post code:

LE2 5LT

HQ address,
2016

Address:

63 Kenilworth Drive Oadby Industrial Estate Oadby

Post code:

LE2 5LT

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Blaby District 1 £ 540.00
2015-08-10 271200 £ 540.00 Pla: Building Works

Search other companies

Services (by SIC Code)

  • 47430 : Retail sale of audio and video equipment in specialised stores
  • 77291 : Renting and leasing of media entertainment equipment
49
Company Age

Similar companies nearby

Closest companies