This company is commonly known as Parafix Tapes And Conversions Limited. The company was founded 51 years ago and was given the registration number 01066993. The firm's registered office is in LANCING. You can find them at 53 Spencer Road, Lancing Business Park, Lancing, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PARAFIX TAPES AND CONVERSIONS LIMITED |
---|---|---|
Company Number | : | 01066993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Spencer Road, Lancing Business Park, Lancing, West Sussex, BN15 8UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Spencer Road, Lancing Business Park, Lancing, BN15 8UA | Secretary | 04 May 2018 | Active |
53, Spencer Road, Lancing Business Park, Lancing, England, BN15 8UA | Director | 04 May 2018 | Active |
53, Spencer Road, Lancing Business Park, Lancing, England, BN15 8UA | Director | 04 May 2018 | Active |
Addev Materials, 30 Quai Perrache, Lyon, France, 69002 | Director | 12 April 2023 | Active |
Addev Materials, 30 Quai Perrache, Lyon, France, 69002 | Director | 12 April 2023 | Active |
Pounsley Mill, Blackboys, Uckfield, TN22 5HP | Secretary | - | Active |
10 Arlington Close, Goring By Sea, BN12 4ST | Secretary | 11 January 2005 | Active |
Addev Materials, 30 Quai Perrache, Lyon, France, 69002 | Director | 12 April 2023 | Active |
Greers, Broadwater Down, Tunbridge Wells, TN2 5PE | Director | 01 June 2000 | Active |
Willow Farm, Arundel Road, Patching, Worthing, BN13 3UQ | Director | - | Active |
2, Vine Cottages, The Street, Rodmell, United Kingdom, BN7 3HE | Director | 01 January 1999 | Active |
Orchard Rise, Waste Lane, Kelsall, Tarporley, England, CW6 0PE | Director | 23 December 2002 | Active |
Pounsley Mill, Blackboys, Uckfield, TN22 5HP | Director | - | Active |
Pounsley Mill, Blackboys, Uckfield, TN22 5HP | Director | - | Active |
6 March Square, Chichester, PO19 4AN | Director | - | Active |
Oakleigh School Lane, North Mundham, Chichester, PO20 6LA | Director | - | Active |
10 Arlington Close, Goring By Sea, BN12 4ST | Director | - | Active |
Mr Michael Arthur Punter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 53, Spencer Road, Lancing, BN15 8UA |
Nature of control | : |
|
Parafix Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, Spencer Road, Lancing, England, BN15 8UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Incorporation | Memorandum articles. | Download |
2023-05-01 | Resolution | Resolution. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.