Company Information for PARA (NORTH) LIMITED
WAKEFIELD SUITE, THE STABLES, LOCKWOOD PARK, HUDDERSFIELD, WEST YORKSHIRE, HD4 6EN,
|
Company Registration Number
06767151
Private Limited Company
Active |
Company Name | |
---|---|
PARA (NORTH) LIMITED | |
Legal Registered Office | |
WAKEFIELD SUITE, THE STABLES LOCKWOOD PARK HUDDERSFIELD WEST YORKSHIRE HD4 6EN Other companies in HD7 | |
Company Number | 06767151 | |
---|---|---|
Company ID Number | 06767151 | |
Date formed | 2008-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB943515914 |
Last Datalog update: | 2024-01-07 11:59:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER SAMUEL TURNER |
||
RUSSELL JOHN SEALEY |
||
PETER SAMUEL TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDEN MEDIA LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/22 FROM C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX United Kingdom | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Peter Samuel Turner on 2021-01-01 | |
PSC04 | Change of details for Mr Peter Samuel Turner as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSELL JOHN SEALEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER SAMUEL TURNER on 2018-02-12 | |
CH01 | Director's details changed for Mr Peter Samuel Turner on 2018-02-12 | |
CH01 | Director's details changed for Mr Russell John Sealey on 2017-12-04 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM ELLERSLIE HOUSE QUEENS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2AG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM ELLERSLIE HOUSE QUEENS ROAD HUDDERSFIELD HD2 2AG ENGLAND | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/16 FROM 1258 Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QA | |
LATEST SOC | 27/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SEALEY / 12/01/2012 | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SAMUEL TURNER / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SEALEY / 05/12/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER SAMUAL TURNER | |
288a | DIRECTOR APPOINTED RUSSELL SEALEY | |
88(2) | AD 11/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
Creditors Due After One Year | 2012-12-31 | £ 1,771 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 29,656 |
Creditors Due Within One Year | 2011-12-31 | £ 18,490 |
Creditors and other liabilities
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 PARA (NORTH) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 5,178 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 9,933 |
Current Assets | 2012-12-31 | £ 68,469 |
Current Assets | 2011-12-31 | £ 42,988 |
Debtors | 2012-12-31 | £ 63,291 |
Debtors | 2011-12-31 | £ 33,055 |
Shareholder Funds | 2012-12-31 | £ 42,658 |
Shareholder Funds | 2011-12-31 | £ 27,630 |
Tangible Fixed Assets | 2012-12-31 | £ 5,616 |
Tangible Fixed Assets | 2011-12-31 | £ 3,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as PARA (NORTH) LIMITED are:
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. |