About

Registered Number: 02010194
Date of Incorporation: 15/04/1986 (38 years ago)
Company Status: Active
Registered Address: Craven House, Steeton Grove, Steeton Keighley, West Yorkshire, BD20 6TT

 

Having been setup in 1986, Paris Hose & Ducting Ltd has its registered office in Steeton Keighley, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Graeme Gordon 06 April 2011 - 1
WHITE, Lorraine 06 April 2011 - 1
CURLING, Derek Charles 06 April 1992 04 April 2006 1
CURLING, Sharon Beatrice N/A 04 April 2006 1
MILLER, Geoffrey Clive 06 April 1992 04 April 2006 1
MILLER, Kathryn Jane N/A 04 April 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Graeme Gordon 06 April 2011 - 1
WHITE, Lorraine 04 April 2006 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 04 February 2019
MR04 - N/A 22 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 25 January 2018
RP04AP01 - N/A 22 March 2017
CS01 - N/A 21 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 02 December 2013
CH01 - Change of particulars for director 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP03 - Appointment of secretary 13 April 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 December 2008
CERTNM - Change of name certificate 07 August 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 01 November 2006
MISC - Miscellaneous document 04 July 2006
RESOLUTIONS - N/A 05 May 2006
225 - Change of Accounting Reference Date 05 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2006
AUD - Auditor's letter of resignation 20 April 2006
AUD - Auditor's letter of resignation 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 16 February 2000
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
AA - Annual Accounts 18 August 1999
225 - Change of Accounting Reference Date 18 August 1999
363s - Annual Return 08 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 16 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 17 January 1995
287 - Change in situation or address of Registered Office 14 April 1994
363s - Annual Return 14 April 1994
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 25 June 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 22 February 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 21 August 1992
395 - Particulars of a mortgage or charge 30 July 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 05 November 1991
287 - Change in situation or address of Registered Office 14 January 1991
AA - Annual Accounts 07 December 1990
363a - Annual Return 06 December 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
395 - Particulars of a mortgage or charge 11 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1988
288 - N/A 29 April 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 01 December 1987
288 - N/A 17 December 1986
287 - Change in situation or address of Registered Office 18 November 1986
NEWINC - New incorporation documents 15 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2006 Fully Satisfied

N/A

Charge 24 July 1992 Fully Satisfied

N/A

Fixed and floating charge 01 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.