UKBizDB.co.uk

PARISMAID LTD

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

This company is commonly known as Parismaid Ltd. The company was founded 7 years ago and was given the registration number 10686072. The firm's registered office is in BIRMINGHAM. You can find them at Priory Square Shopping Centre 10 Dalton Way, Eastside, Birmingham, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:PARISMAID LTD
Company Number:10686072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Priory Square Shopping Centre 10 Dalton Way, Eastside, Birmingham, England, B4 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Rosemary Drive, Sutton Coldfield, Birmingham, England, B74 3AG

Director24 March 2017Active
48, Eastern Esplanade, Broadstairs, United Kingdom, CT10 1DQ

Director23 March 2017Active

People with Significant Control

Miss Kiran Rall
Notified on:01 April 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:29, Waterloo Road, Wolverhampton, England, WV1 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raj Kumar Rall
Notified on:01 April 2021
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:29, Waterloo Road, Wolverhampton, England, WV1 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Surjit Rall
Notified on:01 April 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:29, Waterloo Road, Wolverhampton, England, WV1 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Monica Badhan
Notified on:25 March 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:6, Rosemary Drive, Birmingham, England, B74 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Carter
Notified on:23 March 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:48, Eastern Esplanade, Broadstairs, United Kingdom, CT10 1DQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Address

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

Download
2022-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Address

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

Download
2017-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.