About

Registered Number: 03361747
Date of Incorporation: 29/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 9 Quy Court, Colliers Lane Stow-Cum-Quy, Cambridge, Cambridgeshire, CB25 9AU

 

Paridom Company Ltd was established in 1997, it's status is listed as "Active". There are 4 directors listed as Mead, Patricia Elizabeth, Goodger, Harry, Luitjens, Waltraut Erika Hedwig, Quy, David Anthony Rolfe for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Paridom Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUITJENS, Waltraut Erika Hedwig 29 April 1997 05 March 2008 1
QUY, David Anthony Rolfe 29 April 1997 09 August 2002 1
Secretary Name Appointed Resigned Total Appointments
MEAD, Patricia Elizabeth 05 March 2008 - 1
GOODGER, Harry 29 April 1997 05 March 2008 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 03 May 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 May 2009
363a - Annual Return 13 August 2008
353 - Register of members 11 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 02 November 2005
287 - Change in situation or address of Registered Office 14 July 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 28 June 2000
RESOLUTIONS - N/A 19 January 2000
MEM/ARTS - N/A 19 January 2000
AA - Annual Accounts 11 November 1999
225 - Change of Accounting Reference Date 11 November 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 28 May 1998
287 - Change in situation or address of Registered Office 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
395 - Particulars of a mortgage or charge 30 May 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.