Based in Lancing, West Sussex, Parafix Tapes & Conversions Ltd was established in 1972, it's status at Companies House is "Active". We don't know the number of employees at Parafix Tapes & Conversions Ltd. The current directors of this company are listed as Cameron, Fergus Euan, Halls, Simon Edward, Hodges, Robert Francis, Shipley, Anthea Stephanie, Shipley, Joseph Gordon, Thompson, Michael George at Companies House.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Michael Arthur Punter/
1953-01 |
Individual person with significant control |
British/
England |
|
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 |
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 |