UKBizDB.co.uk

PARALLOY LIMITED

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

This company is commonly known as Paralloy Limited. The company was founded 92 years ago and was given the registration number 00260752. The firm's registered office is in BILLINGHAM. You can find them at Paralloy House, Nuffield Road, Billingham, . This company's SIC code is 24540 - Casting of other non-ferrous metals.

Company Information

Name:PARALLOY LIMITED
Company Number:00260752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1931
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24540 - Casting of other non-ferrous metals
  • 25620 - Machining

Office Address & Contact

Registered Address:Paralloy House, Nuffield Road, Billingham, United Kingdom, TS23 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paralloy House, Nuffield Road, Billingham, United Kingdom, TS23 4DA

Director19 December 2019Active
Paralloy House, Nuffield Road, Billingham, United Kingdom, TS23 4DA

Director19 December 2019Active
Red House Farm, Little Kineton, CV35 0EB

Secretary25 February 2002Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Secretary05 December 2001Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Secretary20 October 2011Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Secretary26 August 1999Active
2 Forge Valley Way, Wombourne, WV5 8JP

Secretary-Active
1 Ralfland Way, Nunthorpe, Middlesbrough, TS7 0QP

Secretary01 June 1995Active
The Penthouse 20 Longdon Croft, Copt Heath, Knowle, B93 9LJ

Director22 October 1998Active
The Gables, Rowley Avenue, Stafford, ST17 9AA

Director11 November 2002Active
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE

Director04 July 2001Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director31 October 2011Active
Red House Farm, Little Kineton, CV35 0EB

Director25 February 2002Active
55 Ellesboro Road, Harborne, Birmingham, B17 9PU

Director31 October 1996Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director25 February 2002Active
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS

Director17 August 2001Active
17 Sandwith Road, Todwick, Sheffield, S31 0JP

Director-Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director23 March 2016Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director17 December 2018Active
The White House, Spetchley Road, Spetchley, Worcester, WR5 1RZ

Director21 September 2009Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton On Trent, DE14 2WH

Director06 December 2004Active
Ryton Grange, Ryton, Shifnal, TF11 9JL

Director31 March 2009Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Director15 December 1998Active
2 Forge Valley Way, Wombourne, WV5 8JP

Director-Active
10 Newent Road, Northfield, B31 2ED

Director-Active
1 Ralfland Way, Nunthorpe, Middlesbrough, TS7 0QP

Director01 June 1995Active
13 West Bank Drive, South Anston, Sheffield, S31 7HT

Director28 April 1994Active

People with Significant Control

Paralloy Group Limited
Notified on:19 December 2019
Status:Active
Country of residence:United Kingdom
Address:Paralloy House, Nuffield Road, Billingham, United Kingdom, TS23 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doncasters Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-17Address

Move registers to sail company with new address.

Download
2020-06-17Address

Change sail address company with new address.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Change of constitution

Statement of companys objects.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-10Address

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

Download

Copyright © 2024. All rights reserved.