SLACK & PARR LIMITED

Address:
Long Lane, Kegworth, Derby, DE74 2FL

SLACK & PARR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03427086. The registration start date is September 1, 1997. The current status is Active.

Company Overview

Company Number 03427086
Company Name SLACK & PARR LIMITED
Registered Address Long Lane
Kegworth
Derby
DE74 2FL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-09-01
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-08
Returns Last Update 2015-08-11
Confirmation Statement Due Date 2021-08-25
Confirmation Statement Last Update 2020-08-11
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28940 Manufacture of machinery for textile, apparel and leather production

Office Location

Address LONG LANE
KEGWORTH
Post Town DERBY
Post Code DE74 2FL

Companies with the same location

Entity Name Office Address
S & P PARKWOOD LIMITED Long Lane, Kegworth, Derby, DE74 2FL
SLACK & PARR (DESYPLAN) LIMITED Long Lane, Kegworth, Derby, DE74 2FL
SLACK & PARR (MACHINE TOOLS) LIMITED Long Lane, Kegworth, Derby, DE74 2FL
SLACK & PARR (INVESTMENTS) LIMITED Long Lane, Kegworth, Derby, DE74 2FL

Companies with the same post code

Entity Name Office Address
COGKING LIMITED C/o Mr R A Howard Slack & Parr Ltd, Long Lane, Derby, Derbyshire, DE74 2FL
SP WINCHESTER MACHINE TOOLS LIMITED C/o Slack & Parr Ltd Long Lane, Kegworth, Derby, DE74 2FL

Companies with the same post town

Entity Name Office Address
ADAM AFSAR LTD 184 Stenson Road, Derby, DE23 1JL, England
B JOSE LIMITED 150 Western Road, Mickleover, Derby, DE3 9GS, England
C&C MOBILE MECHANICS LTD 4 Chilham Way, Boulton Moor, Derby, DE24 5BA, England
DBPA CLAIMS LTD Maple Accountancy Ltd, 83 Friar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom
EWS TREE SERVICES LTD 19 Windmill Road, Etwall, Derby, DE65 6JX, England
INNO HOLDINGS LIMITED The Coach House Alfreton Road, Little Eaton, Derby, DE21 5AD, England
INTEGRUM RENEWABLE ENERGY LTD 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England
LW CONTRACTING LIMITED 95 Borrowfield Road, Spondon, Derby, DE21 7HG, England
OGFITZ APPARELS LTD 22 Carrington Street, Derby, Derbyshire, DE1 2BS, United Kingdom
OMAR AKBAR COACHING LTD 21, 21, Holcombe Street, Holcombe Street, Derby, Derbyshire, DE238HZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOWARD, Raymond Allan Secretary (Active) 49 Wilcox Drive, Melton Mowbray, Leicestershire, LE13 1HH /
10 September 2001
/
BARRINGTON, Edward Pilsworth Director (Active) 88 Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RA September 1978 /
23 January 2008
British /
United Kingdom
Project Director
BARRINGTON, Simon Lancaster Director (Active) Fawley Cottage, Butt Lane, Normanton On Soar, Leicestershire, LE12 5EE July 1946 /
1 January 2001
British /
England
Technical Director/Chief Engin
BARRINGTON, Timothy Barwell Director (Active) 20 Market Place, Kegworth, Derby, DE74 2EE July 1949 /
1 January 2001
British /
England
Director
HALLSWORTH, Richard Edward Director (Active) Rosecroft, 48 Main Street, Osgathorpe, Leicestershire, LE12 9TA October 1967 /
1 September 2003
British /
England
Managing Director
WILSON, Richard James Director (Active) 1 Pollards Oaks, Borrowash, Derby, Derbyshire, DE72 3QU February 1966 /
1 October 2006
British /
England
Operations Director
WYKES, Paul David Director (Active) Long Lane, Kegworth, Derby, DE74 2FL June 1972 /
1 May 2016
British /
England
Sales Director
MADLEY, David Secretary (Resigned) Rose Cottage, 9 Fishpond Lane, Barkestone-Le-Vale, Nottinghamshire, NG13 0HG /
8 January 1998
/
STONEMAN, Susan Elizabeth Nominee Secretary (Resigned) 124 Rothwell Road, Desborough, Northampton, NN14 2NT /
1 September 1997
/
ANDERTON, Neil John Director (Resigned) 6 Faires Close, Borrowash, Derby, Derbyshire, DE72 3XP October 1968 /
1 October 2006
British /
England
Sales Director
HALLSWORTH, Norris Edward Director (Resigned) 28 Shepshed Road, Hathern, Loughborough, Leicestershire, LE12 5LK March 1941 /
8 January 1998
British /
England
Company Director
LEWINGTON, Keith Edward Nominee Director (Resigned) Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, Buckinghamshire, MK15 9AD August 1951 /
1 September 1997
British /
MOUNSEY, George Robert Director (Resigned) 12 Shirley Crescent, Breaston, Derby, Derbyshire, DE72 3BZ February 1943 /
25 March 1998
British /
Director
REA, Michael John Director (Resigned) Hillside 29 The Settlement, Ockbrook, Derby, Derbyshire, DE72 3RJ October 1934 /
25 March 1998
British /
Director
TAYLOR, Stephen James Director (Resigned) Long Lane, Kegworth, Derby, DE74 2FL August 1955 /
1 February 2011
British /
England
Production Director

Competitor

Search similar business entities

Post Town DERBY
Post Code DE74 2FL
SIC Code 28940 - Manufacture of machinery for textile, apparel and leather production

Improve Information

Please provide details on SLACK & PARR LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches