CARAPAX LIMITED
BERKHAMSTED SINERGETICA LIMITED SINERGITICA LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 1HZ

Company number 03447156
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address 37 SOUTH PARK GARDENS, BERKHAMSTED, HP4 1HZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of CARAPAX LIMITED are www.carapax.co.uk, and www.carapax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Carapax Limited is a Private Limited Company. The company registration number is 03447156. Carapax Limited has been working since 09 October 1997. The present status of the company is Active. The registered address of Carapax Limited is 37 South Park Gardens Berkhamsted Hp4 1hz. . PARSONS, Michael is a Secretary of the company. PARSONS, Michael is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director PARSONS, Elaine has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
PARSONS, Michael
Appointed Date: 14 October 1997

Director
PARSONS, Michael
Appointed Date: 14 October 1997
67 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 14 October 1997
Appointed Date: 09 October 1997

Director
PARSONS, Elaine
Resigned: 02 June 2010
Appointed Date: 14 October 1997
67 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 14 October 1997
Appointed Date: 09 October 1997

Persons With Significant Control

Mr Michael Kenneth Parsons
Notified on: 1 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CARAPAX LIMITED Events

18 Nov 2016
Confirmation statement made on 9 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Total exemption small company accounts made up to 31 October 2014
17 Nov 2015
Compulsory strike-off action has been discontinued
16 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

...
... and 59 more events
21 Oct 1997
New director appointed
21 Oct 1997
New secretary appointed;new director appointed
21 Oct 1997
Registered office changed on 21/10/97 from: 73-75 princess street st peter's square manchester M2 4EG
13 Oct 1997
Company name changed sinergitica LIMITED\certificate issued on 14/10/97
09 Oct 1997
Incorporation

CARAPAX LIMITED Charges

15 August 2014
Charge code 0344 7156 0002
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a snowhill farm, chesham road, ashley green…
19 December 2011
All assets debenture
Delivered: 28 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…