About

Registered Number: 03192959
Date of Incorporation: 01/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Woodworks Row, Willingham Hall Industrial Estate, Market Rasen, LN8 3RH,

 

Parallel Flooring Accessories Ltd was registered on 01 May 1996 and are based in Market Rasen, it's status at Companies House is "Active". The current directors of the organisation are listed as Bell, Anthony Graham, Bell, Julie Anne, Hayden, Paul James at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Anthony Graham 01 May 1996 - 1
BELL, Julie Anne 01 October 1999 - 1
HAYDEN, Paul James 01 May 1996 13 January 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 June 2017
MR04 - N/A 27 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 13 May 2009
395 - Particulars of a mortgage or charge 26 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 14 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 14 September 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
AA - Annual Accounts 01 March 1999
395 - Particulars of a mortgage or charge 31 December 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 10 December 1997
225 - Change of Accounting Reference Date 23 May 1997
363s - Annual Return 27 April 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
395 - Particulars of a mortgage or charge 05 July 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2009 Outstanding

N/A

Legal mortgage 18 December 1998 Fully Satisfied

N/A

Fixed and floating charge 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.