ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ej Parker Technical Services Group Limited

Ej Parker Technical Services Group Limited is an active company incorporated on 25 March 1950 with the registered office located in Burton-on-Trent, Staffordshire. Ej Parker Technical Services Group Limited was registered 75 years ago.
Status
Active
Active since incorporation
Company No
00480127
Private limited company
Age
75 years
Incorporated 25 March 1950
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (5 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Small
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
24/28 Moor Street,
Burton On Trent,
Staffs
DE14 3SX
Same address since incorporation
Telephone
01283542661
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Feb 1972
Director • Company Secretary/Director • British • Lives in UK • Born in Feb 1977
Director • British • Lives in Scotland • Born in Oct 1974
Director • Cfo • British • Lives in Scotland • Born in Sep 1975
Ej Parker Technical Services Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ej Parker Technical Services (Central) Ltd
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 2 more are mutual people.
Active
Ej Parker Technical Services Holdings Limited
David McLaughlan Wilson, Christopher James Peter Kehoe, and 2 more are mutual people.
Active
Ej Parker Technical Services (Scotland South) Ltd
David McLaughlan Wilson, Christopher James Peter Kehoe, and 2 more are mutual people.
Active
Ej Parker Technical Services Holdings (Scotland) Limited
David McLaughlan Wilson, Christopher James Peter Kehoe, and 2 more are mutual people.
Active
Ej Parker Technical Services (Scotland North) Ltd
David McLaughlan Wilson, Christopher James Peter Kehoe, and 2 more are mutual people.
Active
Motivair Compressors Limited
Christopher James Peter Kehoe, Gregor Duncan Roberts, and 1 more are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
David McLaughlan Wilson, Christopher James Peter Kehoe, and 1 more are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
David McLaughlan Wilson, Christopher James Peter Kehoe, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£89K
Decreased by £123K (-58%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 27 (-84%)
Total Assets
£16.6M
Decreased by £2.31M (-12%)
Total Liabilities
-£9.17M
Decreased by £235K (-2%)
Net Assets
£7.42M
Decreased by £2.08M (-22%)
Debt Ratio (%)
55%
Increased by 5.52% (+11%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 31 Oct 2025
Confirmation Submitted
5 Months Ago on 17 Jun 2025
Mr Kevin Shinnie Appointed
9 Months Ago on 1 Mar 2025
David Robert Mallinson Resigned
9 Months Ago on 1 Mar 2025
Victoria Maria Fern Resigned
10 Months Ago on 31 Jan 2025
Charge Satisfied
11 Months Ago on 16 Dec 2024
Mr Christopher James Peter Kehoe Appointed
1 Year Ago on 25 Nov 2024
Mr Gregor Duncan Roberts Appointed
1 Year Ago on 25 Nov 2024
Small Accounts Submitted
1 Year 1 Month Ago on 17 Oct 2024
Sean Tracy Smyth Resigned
1 Year 5 Months Ago on 18 Jun 2024
Get Credit Report
Discover Ej Parker Technical Services Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 28 February 2025
Submitted on 31 Oct 2025
Confirmation statement made on 17 June 2025 with no updates
Submitted on 17 Jun 2025
Appointment of Mr Kevin Shinnie as a director on 1 March 2025
Submitted on 11 Mar 2025
Termination of appointment of David Robert Mallinson as a director on 1 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Victoria Maria Fern as a director on 31 January 2025
Submitted on 5 Feb 2025
Satisfaction of charge 004801270012 in full
Submitted on 16 Dec 2024
Appointment of Mr Gregor Duncan Roberts as a director on 25 November 2024
Submitted on 11 Dec 2024
Appointment of Mr Christopher James Peter Kehoe as a director on 25 November 2024
Submitted on 11 Dec 2024
Accounts for a small company made up to 29 February 2024
Submitted on 17 Oct 2024
Termination of appointment of Sean Tracy Smyth as a director on 18 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year