ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ej Parker Technical Services Holdings Limited

Ej Parker Technical Services Holdings Limited is an active company incorporated on 25 June 2013 with the registered office located in Burton-on-Trent, Staffordshire. Ej Parker Technical Services Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08584465
Private limited company
Age
12 years
Incorporated 25 June 2013
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 17 June 2025 (3 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Group
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 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
7
Shareholders
1
Controllers (PSC)
1
Director • Company Secretary/Director • British • Lives in UK • Born in Feb 1977
Director • Cfo • British • Lives in Scotland • Born in Sep 1975
Director • Finance Director • British • Lives in England • Born in Oct 1976
Director • Ceo • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Nov 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ej Parker Technical Services Group Limited
Sean Tracy Smyth, Victoria Maria Fern, and 5 more are mutual people.
Active
Ej Parker Technical Services (Central) Ltd
Sean Tracy Smyth, Victoria Maria Fern, and 5 more are mutual people.
Active
Ej Parker Technical Services (Louth) Ltd
Sean Tracy Smyth, Victoria Maria Fern, and 4 more are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
David McLaughlan Wilson, David Robert Mallinson, and 2 more are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
David McLaughlan Wilson, David Robert Mallinson, and 2 more are mutual people.
Active
Ej Musk Process Services Group Limited
David McLaughlan Wilson, David Robert Mallinson, 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£2.83M
Decreased by £859K (-23%)
Turnover
£85.24M
Increased by £4.43M (+5%)
Employees
308
Decreased by 26 (-8%)
Total Assets
£35.55M
Increased by £3.12M (+10%)
Total Liabilities
-£20.96M
Increased by £2.94M (+16%)
Net Assets
£14.59M
Increased by £183K (+1%)
Debt Ratio (%)
59%
Increased by 3.39% (+6%)
Latest Activity
Confirmation Submitted
3 Months Ago on 17 Jun 2025
Mr Kevin Shinnie Appointed
7 Months Ago on 1 Mar 2025
David Robert Mallinson Resigned
7 Months Ago on 1 Mar 2025
New Charge Registered
7 Months Ago on 21 Feb 2025
Victoria Maria Fern Resigned
8 Months Ago on 31 Jan 2025
Charge Satisfied
9 Months Ago on 16 Dec 2024
Mr Gregor Duncan Roberts Appointed
10 Months Ago on 25 Nov 2024
Mr Christopher James Peter Kehoe Appointed
10 Months Ago on 25 Nov 2024
Group Accounts Submitted
11 Months Ago on 17 Oct 2024
Sean Tracy Smyth Resigned
1 Year 3 Months Ago on 18 Jun 2024
Get Credit Report
Discover Ej Parker Technical Services Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Registration of charge 085844650006, created on 21 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Victoria Maria Fern as a director on 31 January 2025
Submitted on 5 Feb 2025
Satisfaction of charge 085844650005 in full
Submitted on 16 Dec 2024
Appointment of Mr Christopher James Peter Kehoe as a director on 25 November 2024
Submitted on 11 Dec 2024
Appointment of Mr Gregor Duncan Roberts as a director on 25 November 2024
Submitted on 11 Dec 2024
Group of companies' accounts 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