About

Registered Number: 07455714
Date of Incorporation: 30/11/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS

 

Having been setup in 2010, Paraplus (Holdings) Ltd have registered office in Knutsford, Cheshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARMER, Paul John 30 November 2010 19 July 2011 1
HULSKEN, James Johannes 15 April 2013 13 January 2017 1
TULLY, Joe 03 October 2011 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 19 June 2018
MR04 - N/A 20 April 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 06 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 05 September 2017
TM01 - Termination of appointment of director 05 April 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 15 December 2016
RESOLUTIONS - N/A 20 October 2016
MA - Memorandum and Articles 20 October 2016
AA - Annual Accounts 03 October 2016
MR01 - N/A 26 September 2016
MR01 - N/A 22 September 2016
TM01 - Termination of appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 03 October 2013
TM02 - Termination of appointment of secretary 15 April 2013
AP03 - Appointment of secretary 15 April 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 February 2012
AA01 - Change of accounting reference date 13 October 2011
AP03 - Appointment of secretary 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
NEWINC - New incorporation documents 30 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2016 Outstanding

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

Debenture 16 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.