About

Registered Number: 01856010
Date of Incorporation: 16/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 10 Reynolds Court, Eaton Ford, St. Neots, Cambs, PE19 7RW,

 

Paramics Ltd was established in 1984, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wicks, Rachel Jane, Wicks, Spencer Robert Lesley, Knight, Peter Albert, Wicks, Gloria, Wicks, Montgomery Alec. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKS, Rachel Jane 23 June 2010 - 1
WICKS, Spencer Robert Lesley 01 June 1993 - 1
KNIGHT, Peter Albert 15 June 2018 28 January 2020 1
WICKS, Gloria N/A 07 April 2000 1
WICKS, Montgomery Alec N/A 23 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AD01 - Change of registered office address 09 March 2020
RESOLUTIONS - N/A 28 February 2020
CONNOT - N/A 19 February 2020
MR04 - N/A 07 February 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 09 August 2018
AP01 - Appointment of director 15 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 14 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 13 September 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 07 September 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 11 August 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 21 August 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 18 June 1993
288 - N/A 16 June 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 18 September 1992
363b - Annual Return 04 November 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 19 September 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
287 - Change in situation or address of Registered Office 23 February 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
363 - Annual Return 30 July 1986
288 - N/A 30 June 1986
288 - N/A 17 May 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.