PAREX LTD
Status | ACTIVE |
Company No. | 02450579 |
Category | Private Limited Company |
Incorporated | 08 Dec 1989 |
Age | 34 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PAREX LTD is an active private limited company with number 02450579. It was incorporated 34 years, 4 months, 22 days ago, on 08 December 1989. The company address is Sika Ltd Sika Ltd Sika Ltd Sika Ltd, Welwyn Garden City, AL7 1BQ, Hertfordshire, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 27 Oct 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital statement capital company with date currency figure
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Capital
Type: SH19
Date: 2022-06-24
Capital : 1.25 GBP
Documents
Legacy
Date: 21 Jun 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 Jun 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/06/22
Documents
Resolution
Date: 21 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 May 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 26 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Termination secretary company with name termination date
Date: 26 May 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Cogbill
Termination date: 2020-12-21
Documents
Accounts with accounts type full
Date: 23 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Old address: Watchmead Watchmead Welwyn Garden City AL7 1BQ England
New address: Sika Ltd Sika Ltd Watchmead Welwyn Garden City Hertfordshire AL7 1BQ
Change date: 2020-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Old address: Abeles Way Holly Lane Industrial Estate Atherstone Warwickshire CV9 2QZ
New address: Watchmead Watchmead Welwyn Garden City AL7 1BQ
Change date: 2020-12-16
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miles Duncan Garrod
Appointment date: 2020-06-01
Documents
Cessation of a person with significant control
Date: 07 May 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Andrew Shorrock
Cessation date: 2020-04-21
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Shorrock
Termination date: 2020-04-23
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angel Custodio Gonzalez Lucas
Appointment date: 2019-07-23
Documents
Cessation of a person with significant control
Date: 29 Jul 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eric Charles Pierre Berge
Cessation date: 2019-07-23
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Charles Pierre Berge
Termination date: 2019-07-23
Documents
Mortgage satisfy charge full
Date: 25 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024505790006
Documents
Mortgage satisfy charge full
Date: 25 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024505790007
Documents
Mortgage satisfy charge full
Date: 09 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024505790005
Documents
Mortgage satisfy charge full
Date: 09 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024505790004
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-05
Charge number: 024505790006
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-05
Charge number: 024505790007
Documents
Mortgage charge whole release with charge number
Date: 06 Apr 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 024505790004
Documents
Mortgage charge whole release with charge number
Date: 06 Apr 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 024505790005
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-22
Charge number: 024505790005
Documents
Mortgage charge whole cease and release with charge number
Date: 11 Feb 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-24
Officer name: Guillaume De La Roche Aymon
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-23
Officer name: Frederic Herbaut
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Charles Pierre Berge
Appointment date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2014
Action Date: 05 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024505790004
Charge creation date: 2014-08-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-18
Old address: Holly Lane Ind.Est. Atherstone Warwickshire CV9 2RN
Documents
Resolution
Date: 17 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 20 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Sep 2010
Category: Change-of-constitution
Type: CC04
Documents
Certificate change of name company
Date: 08 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tecroc products LIMITED\certificate issued on 08/04/10
Documents
Change of name notice
Date: 08 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodrigo Lacerda
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark shorrock / 01/11/2008
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dominique delassus
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed guillaume de la roche aymon
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type full
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/11/04--------- £ si [email protected]=7500 £ ic 300000/307500
Documents
Accounts with accounts type full
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 15 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
HARBOUR HOUSE,CHRISTCHURCH,BH23 1ES
Number: | 08649853 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BUCKLEY STREET,MANCHESTER,M34 5WL
Number: | 10748068 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR QUAYSIDE TOWER 252-260,BIRMINGHAM,B1 2HF
Number: | 10587490 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 11018803 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & E ELECTRICAL CONTRACTORS LIMITED
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 07766591 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 LAUREL WAY,LONDON,N20 8HS
Number: | 11035991 |
Status: | ACTIVE |
Category: | Private Limited Company |