UKBizDB.co.uk

PARAFIX TAPES AND CONVERSIONS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:53 Spencer Road, Lancing Business Park, Lancing, West Sussex, BN15 8UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Spencer Road, Lancing Business Park, Lancing, BN15 8UA

Secretary04 May 2018Active
53, Spencer Road, Lancing Business Park, Lancing, England, BN15 8UA

Director04 May 2018Active
53, Spencer Road, Lancing Business Park, Lancing, England, BN15 8UA

Director04 May 2018Active
Addev Materials, 30 Quai Perrache, Lyon, France, 69002

Director12 April 2023Active
Addev Materials, 30 Quai Perrache, Lyon, France, 69002

Director12 April 2023Active
Pounsley Mill, Blackboys, Uckfield, TN22 5HP

Secretary-Active
10 Arlington Close, Goring By Sea, BN12 4ST

Secretary11 January 2005Active
Addev Materials, 30 Quai Perrache, Lyon, France, 69002

Director12 April 2023Active
Greers, Broadwater Down, Tunbridge Wells, TN2 5PE

Director01 June 2000Active
Willow Farm, Arundel Road, Patching, Worthing, BN13 3UQ

Director-Active
2, Vine Cottages, The Street, Rodmell, United Kingdom, BN7 3HE

Director01 January 1999Active
Orchard Rise, Waste Lane, Kelsall, Tarporley, England, CW6 0PE

Director23 December 2002Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Incorporation

Memorandum articles.

Download
2023-05-01Resolution

Resolution.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.