This company is commonly known as Paralogic Limited. The company was founded 31 years ago and was given the registration number 02757300. The firm's registered office is in HADDENHAM. You can find them at 1d Haddenham Business Park, Thame Road, Haddenham, Buckinghamshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | PARALOGIC LIMITED |
---|---|---|
Company Number | : | 02757300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1992 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1d Haddenham Business Park, Thame Road, Haddenham, Buckinghamshire, HP17 8LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Director | 03 July 2023 | Active |
46 Clare Road, Prestwood, Great Missenden, HP16 0NS | Secretary | 20 March 2000 | Active |
3 Candytuft Green, Widmer End, High Wycombe, HP15 6BX | Secretary | 20 October 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 October 1992 | Active |
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Secretary | 01 November 2002 | Active |
46 Clare Road, Prestwood, Great Missenden, HP16 0NS | Director | 20 October 1992 | Active |
3 Candytuft Green, Widmer End, High Wycombe, HP15 6BX | Director | 20 October 1992 | Active |
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Director | 01 November 2002 | Active |
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Director | 01 November 2002 | Active |
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Director | 01 October 2013 | Active |
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Director | 01 October 2013 | Active |
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Director | 01 November 2002 | Active |
23 Winterton Drive, Aylesbury, HP21 9BD | Director | 15 July 1997 | Active |
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Director | 01 March 2019 | Active |
42 Evenlode Drive, Berinsfield, Wallingford, OX10 7NY | Director | 20 October 1992 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 October 1992 | Active |
1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ | Director | 01 November 2002 | Active |
United Business Group Limited | ||
Notified on | : | 03 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 80 Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY |
Nature of control | : |
|
Mr Stephen Paul Thompson | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 1d Haddenham Business Park, Thame Road, Haddenham, HP17 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Change account reference date company current extended. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination secretary company with name termination date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Incorporation | Memorandum articles. | Download |
2023-06-14 | Resolution | Resolution. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Change person secretary company with change date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.