Warning: file_put_contents(c/5529bf7d3bbfd7f80cecee4dd30e2540.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
De Paris Restorations Limited, WR11 4BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DE PARIS RESTORATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De Paris Restorations Limited. The company was founded 15 years ago and was given the registration number 06849167. The firm's registered office is in EVESHAM. You can find them at First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DE PARIS RESTORATIONS LIMITED
Company Number:06849167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England, WR11 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 6 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director17 March 2009Active
First Floor, 6 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director17 March 2009Active

People with Significant Control

Mr Ian De Paris
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:C./O Cooper Parry, Sky View, Argosy Road, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elena Rebecca De Paris
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:C./O Cooper Parry, Sky View, Argosy Road, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Officers

Change person director company with change date.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Persons with significant control

Change to a person with significant control.

Download
2024-04-15Address

Change registered office address company with date old address new address.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.