Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAPREC UK LIMITED
Company Information for

PAPREC UK LIMITED

PENNINE FIVE CAMPUS BLOCK 2, TENTER STREET, SHEFFIELD, S1 4BY,
Company Registration Number
06457815
Private Limited Company
Active

Company Overview

About Paprec Uk Ltd
PAPREC UK LIMITED was founded on 2007-12-19 and has its registered office in Sheffield. The organisation's status is listed as "Active". Paprec Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAPREC UK LIMITED
 
Legal Registered Office
PENNINE FIVE CAMPUS BLOCK 2
TENTER STREET
SHEFFIELD
S1 4BY
Other companies in WC2A
 
Previous Names
CNIM ENVIRONMENTAL CONSTRUCTION AND SERVICES LIMITED23/08/2023
Filing Information
Company Number 06457815
Company ID Number 06457815
Date formed 2007-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB931820733  
Last Datalog update: 2023-12-06 23:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAPREC UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAPREC UK LIMITED

Current Directors
Officer Role Date Appointed
TANGUY GUSTAVE PATRICK CARRABIN
Director 2018-01-02
FRANÇOIS GEORGES DARPAS
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KURT FEILENREITER
Director 2018-01-02 2018-05-15
STÉPHANE THIERRY GERARD
Director 2016-11-07 2018-01-02
FRANK GEORGES JACQUES TABARIÈS
Director 2016-11-07 2018-01-02
STEFANO COSTA
Director 2008-01-16 2016-11-07
DIDIER MARIE JEAN-PAUL FONTAINE
Director 2008-01-16 2016-08-19
MICHEL BERNARD ARIE
Director 2008-01-16 2011-01-01
DANIEL JAMES VENTHAM
Company Secretary 2007-12-19 2008-06-20
CELINE SOPHIE CHARY
Director 2007-12-19 2008-01-16
DANIEL JAMES VENTHAM
Director 2007-12-19 2008-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANGUY GUSTAVE PATRICK CARRABIN CNIM CLUGSTON (RIDHAM) LIMITED Director 2018-05-25 CURRENT 2012-08-17 Active - Proposal to Strike off
TANGUY GUSTAVE PATRICK CARRABIN CNIM LAGAN (SUFFOLK) LIMITED Director 2016-06-09 CURRENT 2010-09-29 Active - Proposal to Strike off
TANGUY GUSTAVE PATRICK CARRABIN CNIM CLUGSTON (LINCOLNSHIRE) LIMITED Director 2014-03-31 CURRENT 2010-10-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-23Company name changed cnim environmental construction and services LIMITED\certificate issued on 23/08/23
2023-08-19Compulsory strike-off action has been discontinued
2023-08-18CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-08-15Compulsory strike-off action has been suspended
2023-07-18FIRST GAZETTE notice for compulsory strike-off
2023-06-01Amended full accounts made up to 2021-12-31
2023-05-31Amended full accounts made up to 2021-12-31
2023-03-07Compulsory strike-off action has been discontinued
2023-03-06Unaudited abridged accounts made up to 2021-12-31
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-11PSC07CESSATION OF CNIM ENVIRONNEMENT & ENERGIE SERVICES AS A PERSON OF SIGNIFICANT CONTROL
2022-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-LUC PETITHUGUENIN
2022-07-18PSC07CESSATION OF LOUIS ROCH BURGARD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08RES13Resolutions passed:
  • Co business 27/05/2022
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TANGUY GUSTAVE PATRICK CARRABIN
2022-05-31AP01DIRECTOR APPOINTED MR SEBASTIEN PETITHUGUENIN
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME GILBERT, PIERRE TURC
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM C/O Cnim Uk Ltd Harmsworth House 13-15 Bouverie Street First Floor London EC4Y 8DP United Kingdom
2021-07-27AD03Registers moved to registered inspection location of Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB
2021-07-27AD02Register inspection address changed to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-27PSC05Change of details for Cnim Environnement & Energie Services as a person with significant control on 2020-11-01
2021-04-22PSC07CESSATION OF SOLUNI SA AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ROCH BURGARD
2021-04-22PSC02Notification of Cnim Environnement & Energie Services as a person with significant control on 2020-11-01
2021-02-02RP04CS01
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-10-27AP01DIRECTOR APPOINTED MR. GUILLAUME GILBERT, PIERRE TURC
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANçOIS GEORGES DARPAS
2020-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24RES01ADOPT ARTICLES 24/07/20
2020-07-24MEM/ARTSARTICLES OF ASSOCIATION
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-11-22CH01Director's details changed for Mr Tanguy Gustave Patrick Carrabin on 2019-11-22
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KURT FEILENREITER
2018-05-29AP01DIRECTOR APPOINTED MR FRANçOIS GEORGES DARPAS
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEORGES JACQUES TABARIèS
2018-01-15AP01DIRECTOR APPOINTED MR THOMAS KURT FEILENREITER
2018-01-15AP01DIRECTOR APPOINTED MR TANGUY GUSTAVE PATRICK CARRABIN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STéPHANE THIERRY GERARD
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR FRANK GEORGES JACQUES TABARIèS
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA
2016-11-15AP01DIRECTOR APPOINTED MR STéPHANE THIERRY GERARD
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER MARIE JEAN-PAUL FONTAINE
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM 116-118 Chancery Lane London WC2A 1PP
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0119/12/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0119/12/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0119/12/13 ANNUAL RETURN FULL LIST
2013-10-30AUDAUDITOR'S RESIGNATION
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0119/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0119/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0119/12/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-29AR0119/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MARIE JEAN-PAUL FONTAINE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BERNARD ARIE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COSTA / 29/12/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-05363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY DANIEL VENTHAM
2008-06-1288(2)AD 16/01/08 GBP SI 998@1=998 GBP IC 2/1000
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: FOUNTAIN HOUSE, GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL
2007-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAPREC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAPREC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAPREC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAPREC UK LIMITED

Intangible Assets
Patents
We have not found any records of PAPREC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAPREC UK LIMITED
Trademarks
We have not found any records of PAPREC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAPREC UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PAPREC UK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PAPREC UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAPREC UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAPREC UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.