PARIS HOSE & DUCTING LIMITED
STEETON KEIGHLEY P.A.R.I.S. HOSE & DUCTING LIMITED

Hellopages » West Yorkshire » Bradford » BD20 6TT

Company number 02010194
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address CRAVEN HOUSE, STEETON GROVE, STEETON KEIGHLEY, WEST YORKSHIRE, BD20 6TT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Second filing for the appointment of Lorraine White as a director; Confirmation statement made on 31 January 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of PARIS HOSE & DUCTING LIMITED are www.parishoseducting.co.uk, and www.paris-hose-ducting.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-nine years and six months. The distance to to Skipton Rail Station is 5.1 miles; to Crossflatts Rail Station is 5.2 miles; to Ilkley Rail Station is 5.5 miles; to Bingley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paris Hose Ducting Limited is a Private Limited Company. The company registration number is 02010194. Paris Hose Ducting Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Paris Hose Ducting Limited is Craven House Steeton Grove Steeton Keighley West Yorkshire Bd20 6tt. The company`s financial liabilities are £701.09k. It is £-14.05k against last year. The cash in hand is £1342.06k. It is £267.17k against last year. And the total assets are £1731.52k, which is £240k against last year. WHITE, Graeme Gordon is a Secretary of the company. WHITE, Graeme Gordon is a Director of the company. WHITE, Lorraine is a Director of the company. WHITE, Michael John is a Director of the company. Secretary CURLING, Sharon Beatrice has been resigned. Secretary WHITE, Lorraine has been resigned. Director CURLING, Derek Charles has been resigned. Director CURLING, Sharon Beatrice has been resigned. Director MILLER, Geoffrey Clive has been resigned. Director MILLER, Kathryn Jane has been resigned. The company operates in "Non-specialised wholesale trade".


paris hose & ducting Key Finiance

LIABILITIES £701.09k
-2%
CASH £1342.06k
+24%
TOTAL ASSETS £1731.52k
+16%
All Financial Figures

Current Directors

Secretary
WHITE, Graeme Gordon
Appointed Date: 06 April 2011

Director
WHITE, Graeme Gordon
Appointed Date: 06 April 2011
50 years old

Director
WHITE, Lorraine
Appointed Date: 06 April 2011
75 years old

Director
WHITE, Michael John
Appointed Date: 04 April 2006
76 years old

Resigned Directors

Secretary
CURLING, Sharon Beatrice
Resigned: 04 April 2006

Secretary
WHITE, Lorraine
Resigned: 06 April 2011
Appointed Date: 04 April 2006

Director
CURLING, Derek Charles
Resigned: 04 April 2006
Appointed Date: 06 April 1992
81 years old

Director
CURLING, Sharon Beatrice
Resigned: 04 April 2006
76 years old

Director
MILLER, Geoffrey Clive
Resigned: 04 April 2006
Appointed Date: 06 April 1992
80 years old

Director
MILLER, Kathryn Jane
Resigned: 04 April 2006
71 years old

Persons With Significant Control

Sds International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARIS HOSE & DUCTING LIMITED Events

22 Mar 2017
Second filing for the appointment of Lorraine White as a director
21 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Feb 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
03 Feb 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 102 more events
02 Dec 1987
Accounts made up to 30 April 1987

01 Dec 1987
Return made up to 01/10/87; full list of members

17 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Registered office changed on 18/11/86 from: 26 montago rogo datchet slough berks SL3 9DJ

15 Apr 1986
Incorporation

PARIS HOSE & DUCTING LIMITED Charges

4 April 2006
Debenture
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1992
Charge
Delivered: 30 July 1992
Status: Satisfied on 4 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge over all goodwill and uncalled capital fro the…
1 July 1988
Fixed and floating charge
Delivered: 11 July 1988
Status: Satisfied on 4 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the underrtaking and all…