Company number 02108566
Status Active
Incorporation Date 10 March 1987
Company Type Private Limited Company
Address CLIFFORD HOUSE, 38-44 BINLEY ROAD, COVENTRY, CV3 1JA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 66,000
. The most likely internet sites of PARIS (1987) LIMITED are www.paris1987.co.uk, and www.paris-1987.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Paris 1987 Limited is a Private Limited Company.
The company registration number is 02108566. Paris 1987 Limited has been working since 10 March 1987.
The present status of the company is Active. The registered address of Paris 1987 Limited is Clifford House 38 44 Binley Road Coventry Cv3 1ja. The company`s financial liabilities are £156.66k. It is £13.12k against last year. The cash in hand is £9.75k. It is £-1.2k against last year. And the total assets are £9.83k, which is £-1.23k against last year. CURTIS, Stuart Alan is a Secretary of the company. CURTIS, Margaret is a Director of the company. CURTIS, Stuart Alan is a Director of the company. Director CURTIS, Alan William has been resigned. The company operates in "Development of building projects".
paris (1987) Key Finiance
LIABILITIES
£156.66k
+9%
CASH
£9.75k
-11%
TOTAL ASSETS
£9.83k
-12%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Margaret Curtis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
PARIS (1987) LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
22 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
19 Apr 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 Apr 1988
Director resigned;new director appointed
16 Mar 1987
Registered office changed on 16/03/87 from: 2 the quadrant coventry CV1 2DX
16 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Mar 1987
Certificate of Incorporation