PARAFIX HOLDINGS LIMITED
LANCING

Hellopages » West Sussex » Adur » BN15 8UA

Company number 05303875
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address SPENCER ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8UA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Director's details changed for Michael Arthur Punter on 8 December 2016; Confirmation statement made on 3 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of PARAFIX HOLDINGS LIMITED are www.parafixholdings.co.uk, and www.parafix-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Durrington-on-Sea Rail Station is 3.5 miles; to Fishersgate Rail Station is 5 miles; to Portslade Rail Station is 5.6 miles; to Aldrington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parafix Holdings Limited is a Private Limited Company. The company registration number is 05303875. Parafix Holdings Limited has been working since 03 December 2004. The present status of the company is Active. The registered address of Parafix Holdings Limited is Spencer Road Lancing Business Park Lancing West Sussex Bn15 8ua. . WILLS, Colin Patrick is a Secretary of the company. PUNTER, Michael Arthur is a Director of the company. WILLS, Colin Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLS, Colin Patrick
Appointed Date: 03 December 2004

Director
PUNTER, Michael Arthur
Appointed Date: 03 December 2004
72 years old

Director
WILLS, Colin Patrick
Appointed Date: 03 December 2004
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Persons With Significant Control

Mr Michael Arthur Punter
Notified on: 3 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

PARAFIX HOLDINGS LIMITED Events

08 Dec 2016
Director's details changed for Michael Arthur Punter on 8 December 2016
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Jul 2016
Group of companies' accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000

28 Oct 2015
All of the property or undertaking has been released from charge 6
...
... and 36 more events
15 Dec 2004
New secretary appointed;new director appointed
15 Dec 2004
New director appointed
10 Dec 2004
Secretary resigned
10 Dec 2004
Director resigned
03 Dec 2004
Incorporation

PARAFIX HOLDINGS LIMITED Charges

10 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Samantha Lucy De Montaignac
Description: Spencer road lancing business park lancing west sussex…
10 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: John David Joseph Shipley
Description: Spencer road lancing business park lancing t/no:WSX88205.
10 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: John Benjamin Shipley
Description: Spencer road lancing business park lancing t/no:WSX88205.
18 November 2006
Mortgage
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Spencer road lancing business park lancing west sussex…
11 January 2005
Debenture
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…