Paris Hose & Ducting Ltd was registered on 15 April 1986, it's status in the Companies House registry is set to "Active". There are 8 directors listed as White, Graeme Gordon, White, Graeme Gordon, White, Lorraine, White, Lorraine, Curling, Derek Charles, Curling, Sharon Beatrice, Miller, Geoffrey Clive, Miller, Kathryn Jane for this organisation. We don't know the number of employees at this company.
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 |
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 |
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 |