About

Registered Number: 05341664
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: York House Outgang Lane, Osbaldwick, York, North Yorkshire, YO19 5UP

 

Founded in 2005, Paraytec Ltd have registered office in York in North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The company has 9 directors listed as Gbac Limited, Brown, Trevor Edward, Goodall, David Murray, Professor, Jepson, Philip Neil, Vaux, Mark, Allinson, Nigel Martin, Professor, Gosling, William Robert Frederick, Dr, Parkinson, Carolyn Julia, Surve, Mehboob Abdulkadir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Trevor Edward 29 June 2016 - 1
GOODALL, David Murray, Professor 25 January 2005 - 1
JEPSON, Philip Neil 01 October 2015 - 1
VAUX, Mark 02 July 2007 - 1
ALLINSON, Nigel Martin, Professor 25 January 2005 31 October 2010 1
GOSLING, William Robert Frederick, Dr 01 March 2012 13 January 2014 1
PARKINSON, Carolyn Julia 01 September 2005 14 September 2007 1
SURVE, Mehboob Abdulkadir 19 September 2007 20 January 2011 1
Secretary Name Appointed Resigned Total Appointments
GBAC LIMITED 29 January 2020 - 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2020
CS01 - N/A 14 August 2020
PSC05 - N/A 14 August 2020
AP04 - Appointment of corporate secretary 24 February 2020
PSC05 - N/A 10 February 2020
CS01 - N/A 07 February 2020
PSC05 - N/A 07 February 2020
TM02 - Termination of appointment of secretary 17 December 2019
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 28 January 2019
AA01 - Change of accounting reference date 15 January 2019
SH01 - Return of Allotment of shares 06 March 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
MR04 - N/A 18 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 27 January 2017
MR04 - N/A 23 January 2017
MR04 - N/A 23 January 2017
SH01 - Return of Allotment of shares 20 January 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
RP04AR01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 13 September 2016
AP01 - Appointment of director 01 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 10 November 2015
MR01 - N/A 09 September 2015
MR01 - N/A 09 September 2015
AA - Annual Accounts 04 July 2015
SH01 - Return of Allotment of shares 06 February 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 02 July 2014
SH01 - Return of Allotment of shares 31 March 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 14 January 2014
SH01 - Return of Allotment of shares 07 January 2014
AP01 - Appointment of director 04 March 2013
SH01 - Return of Allotment of shares 12 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 06 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2011
AA - Annual Accounts 11 July 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 26 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 19 November 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH02 - Change of particulars for corporate director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
RESOLUTIONS - N/A 22 December 2008
MEM/ARTS - N/A 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
123 - Notice of increase in nominal capital 22 December 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
MEM/ARTS - N/A 20 February 2008
123 - Notice of increase in nominal capital 20 February 2008
AA - Annual Accounts 13 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
363a - Annual Return 06 February 2008
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
RESOLUTIONS - N/A 29 December 2007
MEM/ARTS - N/A 29 December 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
RESOLUTIONS - N/A 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
123 - Notice of increase in nominal capital 20 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 30 January 2007
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 24 May 2006
287 - Change in situation or address of Registered Office 03 April 2006
RESOLUTIONS - N/A 01 March 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
123 - Notice of increase in nominal capital 14 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
225 - Change of Accounting Reference Date 28 July 2005
RESOLUTIONS - N/A 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2015 Fully Satisfied

N/A

A registered charge 09 September 2015 Fully Satisfied

N/A

Debenture 26 July 2010 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.