About

Registered Number: 01066993
Date of Incorporation: 21/08/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: 53 Spencer Road, Lancing Business Park, Lancing, West Sussex, BN15 8UA

 

Parafix Tapes & Conversions Ltd was setup in 1972, it's status is listed as "Active". This company has 6 directors listed at Companies House. 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
HALLS, Simon Edward 01 June 2000 15 March 2002 1
HODGES, Robert Francis N/A 30 June 2000 1
SHIPLEY, Anthea Stephanie N/A 11 January 2005 1
SHIPLEY, Joseph Gordon N/A 25 January 1993 1
THOMPSON, Michael George N/A 18 December 2003 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Fergus Euan 04 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AP03 - Appointment of secretary 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 26 March 2018
MR01 - N/A 26 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 08 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 25 March 2015
AUD - Auditor's letter of resignation 25 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 31 March 2014
MR01 - N/A 29 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
169 - Return by a company purchasing its own shares 25 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 12 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
RESOLUTIONS - N/A 28 January 2005
169 - Return by a company purchasing its own shares 28 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
MEM/ARTS - N/A 21 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
RESOLUTIONS - N/A 07 January 2005
353 - Register of members 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
RESOLUTIONS - N/A 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 16 April 2004
169 - Return by a company purchasing its own shares 31 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 12 June 1996
395 - Particulars of a mortgage or charge 05 April 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 24 May 1995
AUD - Auditor's letter of resignation 27 April 1995
363s - Annual Return 06 April 1995
287 - Change in situation or address of Registered Office 13 January 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 02 April 1993
288 - N/A 15 March 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 27 April 1991
363a - Annual Return 27 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
363 - Annual Return 25 May 1988
AA - Annual Accounts 25 May 1988
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
AA - Annual Accounts 04 August 1982
AA - Annual Accounts 30 July 1981
288a - Notice of appointment of directors or secretaries 13 November 1974
MISC - Miscellaneous document 03 January 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2018 Outstanding

N/A

A registered charge 20 November 2013 Outstanding

N/A

Debenture 11 January 2005 Outstanding

N/A

Mortgage 11 January 2005 Fully Satisfied

N/A

Debenture 11 January 2005 Outstanding

N/A

Mortgage deed 07 January 2004 Outstanding

N/A

Debenture 29 March 1996 Fully Satisfied

N/A

Legal charge 14 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.