PARYS TECHNOGRAFX LIMITED
CLWYD

Hellopages » Denbighshire » Denbighshire » LL17 0BY

Company number 03796494
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address 6 LOTHIAN PARK, ST. ASAPH, CLWYD, LL17 0BY
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 24 December 2014. The most likely internet sites of PARYS TECHNOGRAFX LIMITED are www.parystechnografx.co.uk, and www.parys-technografx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Prestatyn Rail Station is 5.6 miles; to Abergele & Pensarn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parys Technografx Limited is a Private Limited Company. The company registration number is 03796494. Parys Technografx Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Parys Technografx Limited is 6 Lothian Park St Asaph Clwyd Ll17 0by. . PARYS, Gillian May is a Secretary of the company. PARYS, Gillian May is a Director of the company. PARYS, Stephen James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
PARYS, Gillian May
Appointed Date: 25 June 1999

Director
PARYS, Gillian May
Appointed Date: 25 June 1999
69 years old

Director
PARYS, Stephen James
Appointed Date: 25 June 1999
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Persons With Significant Control

Mr Stephen James Parys
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PARYS TECHNOGRAFX LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 24 December 2015
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
04 Sep 2015
Total exemption small company accounts made up to 24 December 2014
26 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2

11 Sep 2014
Total exemption small company accounts made up to 24 December 2013
...
... and 35 more events
26 Jul 1999
Director resigned
26 Jul 1999
Secretary resigned
26 Jul 1999
New director appointed
26 Jul 1999
New secretary appointed;new director appointed
25 Jun 1999
Incorporation

PARYS TECHNOGRAFX LIMITED Charges

16 August 2004
Deed of charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 kings avenue rhyl denbighshire fixed charge over all…
16 August 2004
Deed of charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 albert road old colwyn colwyn bay conway fixed charge…
6 August 2003
Mortgage
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Admiral House
Description: 6 westminster road, selly park, birmingham B29 7RS.
16 February 2000
Debenture
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…