ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parker Miller Limited

Parker Miller Limited is an active company incorporated on 5 June 2013 with the registered office located in . Parker Miller Limited was registered 12 years ago.
Status
Active
Active since 2 years 8 months ago
Company No
08557207
Private limited company
Age
12 years
Incorporated 5 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 123 days
Dated 30 April 2024 (1 year 4 months ago)
Next confirmation dated 30 April 2025
Was due on 14 May 2025 (4 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 349 days
For period 31 Dec30 Dec 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Suite 0468, Unit D3 Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
England
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was Jack Dash House 2 Lawn House Close London E14 9YQ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Spain • Born in Jun 1958
Gpa KLM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burrows Industrial Roofing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Norton PR And Marketing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
High Peak Radio Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Galary Interiors Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Sound & Light Solutions Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Harold George Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Urban Excess Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Nubie Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
30 Dec 2022
For period 30 Dec30 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
-£13.52K
Increased by £13.52K (%)
Net Assets
-£13.42K
Decreased by £13.52K (-13522%)
Debt Ratio (%)
13522%
Increased by 13522% (%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Anthony Joseph Adjei (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Gpa Klm Ltd (PSC) Appointed
1 Year 4 Months Ago on 30 Apr 2024
Ms Karen Lilwyn Mortimer Appointed
1 Year 4 Months Ago on 30 Apr 2024
Anthony Joseph Adjei Resigned
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 19 Oct 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Dormant Accounts Submitted
2 Years 8 Months Ago on 11 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 14 Dec 2022
Get Credit Report
Discover Parker Miller Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Jack Dash House 2 Lawn House Close London E14 9YQ England to Suite 0468, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 8 May 2024
Submitted on 8 May 2024
Termination of appointment of Anthony Joseph Adjei as a director on 30 April 2024
Submitted on 7 May 2024
Appointment of Ms Karen Lilwyn Mortimer as a director on 30 April 2024
Submitted on 7 May 2024
Notification of Gpa Klm Ltd as a person with significant control on 30 April 2024
Submitted on 7 May 2024
Confirmation statement made on 30 April 2024 with updates
Submitted on 7 May 2024
Cessation of Anthony Joseph Adjei as a person with significant control on 30 April 2024
Submitted on 7 May 2024
Confirmation statement made on 19 October 2023 with no updates
Submitted on 19 Oct 2023
Micro company accounts made up to 30 December 2022
Submitted on 26 Sep 2023
Accounts for a dormant company made up to 30 December 2021
Submitted on 11 Jan 2023
Registered office address changed from Jack Dash House 2 Lawn House Close London E14 9YQ England to Jack Dash House 2 Lawn House Close London E14 9YQ on 14 December 2022
Submitted on 14 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year