Parotec Solutions Ltd was established in 1989, it has a status of "Active". The companies directors are listed as Narayan, Philip, Lilly, Gary, Hermes, Knut, Walker, Siobhan, White, Charles Richter at Companies House. This company is registered for VAT in the UK. There are currently 11-20 employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LILLY, Gary | 01 December 2012 | - | 1 |
HERMES, Knut | 01 May 2006 | 21 September 2009 | 1 |
WALKER, Siobhan | N/A | 18 August 1992 | 1 |
WHITE, Charles Richter | 18 August 1992 | 08 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NARAYAN, Philip | 20 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
MR01 - N/A | 10 April 2020 | |
MR01 - N/A | 10 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 13 June 2017 | |
MR04 - N/A | 04 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR05 - N/A | 13 December 2016 | |
MR05 - N/A | 08 December 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 12 June 2014 | |
CH01 - Change of particulars for director | 12 June 2014 | |
AA - Annual Accounts | 02 October 2013 | |
RP04 - N/A | 09 September 2013 | |
AR01 - Annual Return | 31 May 2013 | |
CH01 - Change of particulars for director | 31 May 2013 | |
AP01 - Appointment of director | 03 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
CH03 - Change of particulars for secretary | 11 June 2012 | |
CERTNM - Change of name certificate | 17 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
AR01 - Annual Return | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 14 July 2010 | |
TM01 - Termination of appointment of director | 12 July 2010 | |
AA - Annual Accounts | 27 September 2009 | |
288b - Notice of resignation of directors or secretaries | 22 September 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 30 October 2008 | |
MEM/ARTS - N/A | 27 August 2008 | |
CERTNM - Change of name certificate | 18 August 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363s - Annual Return | 22 July 2007 | |
287 - Change in situation or address of Registered Office | 22 July 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
225 - Change of Accounting Reference Date | 04 August 2006 | |
363s - Annual Return | 08 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 23 August 2005 | |
AAMD - Amended Accounts | 20 July 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 19 February 2004 | |
287 - Change in situation or address of Registered Office | 16 December 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 11 December 2001 | |
363s - Annual Return | 12 June 2001 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 17 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 14 July 1999 | |
AA - Annual Accounts | 26 March 1999 | |
363s - Annual Return | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 20 May 1998 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 07 October 1997 | |
AA - Annual Accounts | 18 February 1997 | |
363s - Annual Return | 25 June 1996 | |
AA - Annual Accounts | 21 November 1995 | |
363s - Annual Return | 23 August 1995 | |
395 - Particulars of a mortgage or charge | 07 July 1995 | |
AA - Annual Accounts | 23 January 1995 | |
363s - Annual Return | 28 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1994 | |
RESOLUTIONS - N/A | 26 April 1994 | |
123 - Notice of increase in nominal capital | 26 April 1994 | |
CERTNM - Change of name certificate | 21 January 1994 | |
AA - Annual Accounts | 20 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 January 1994 | |
395 - Particulars of a mortgage or charge | 24 November 1993 | |
395 - Particulars of a mortgage or charge | 24 November 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 September 1993 | |
363s - Annual Return | 10 June 1993 | |
AA - Annual Accounts | 25 November 1992 | |
287 - Change in situation or address of Registered Office | 09 November 1992 | |
288 - N/A | 09 November 1992 | |
363a - Annual Return | 10 June 1992 | |
363a - Annual Return | 10 June 1992 | |
363a - Annual Return | 10 June 1992 | |
RESOLUTIONS - N/A | 24 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 1990 | |
MEM/ARTS - N/A | 24 August 1990 | |
123 - Notice of increase in nominal capital | 24 August 1990 | |
395 - Particulars of a mortgage or charge | 24 January 1990 | |
MEM/ARTS - N/A | 16 January 1990 | |
288 - N/A | 03 January 1990 | |
RESOLUTIONS - N/A | 25 August 1989 | |
CERTNM - Change of name certificate | 24 August 1989 | |
MEM/ARTS - N/A | 20 April 1989 | |
288 - N/A | 11 April 1989 | |
288 - N/A | 11 April 1989 | |
287 - Change in situation or address of Registered Office | 11 April 1989 | |
CERTNM - Change of name certificate | 05 April 1989 | |
RESOLUTIONS - N/A | 31 March 1989 | |
NEWINC - New incorporation documents | 07 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2020 | Outstanding |
N/A |
A registered charge | 03 April 2020 | Outstanding |
N/A |
Legal assignment | 04 October 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 12 April 2011 | Outstanding |
N/A |
Debenture | 15 May 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 July 1995 | Fully Satisfied |
N/A |
Debenture | 19 November 1993 | Fully Satisfied |
N/A |
Security agreement | 19 November 1993 | Fully Satisfied |
N/A |
Debenture | 17 January 1990 | Fully Satisfied |
N/A |