PARACAP LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8EF
Company number 04260333
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address C/O DODGSON & CO THE MEREDITH BUILDING, 23-33 REFORM STREET, HULL, HU2 8EF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 20,002 . The most likely internet sites of PARACAP LIMITED are www.paracap.co.uk, and www.paracap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Paracap Limited is a Private Limited Company. The company registration number is 04260333. Paracap Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Paracap Limited is C O Dodgson Co The Meredith Building 23 33 Reform Street Hull Hu2 8ef. . DEYES, Ian is a Director of the company. Secretary ACCOUNTING SERVICES (YORKSHIRE) LIMITED has been resigned. Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Secretary THRUSTLE, Anthony has been resigned. Secretary PROFESSIONAL SERVICES YORKSHIRE LIMITED has been resigned. Secretary SPRITELY LIMITED has been resigned. Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
DEYES, Ian
Appointed Date: 14 December 2001
71 years old

Resigned Directors

Secretary
ACCOUNTING SERVICES (YORKSHIRE) LIMITED
Resigned: 01 September 2003
Appointed Date: 28 April 2003

Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 14 December 2001
Appointed Date: 27 July 2001

Secretary
THRUSTLE, Anthony
Resigned: 28 April 2003
Appointed Date: 14 December 2001

Secretary
PROFESSIONAL SERVICES YORKSHIRE LIMITED
Resigned: 11 March 2008
Appointed Date: 01 September 2003

Secretary
SPRITELY LIMITED
Resigned: 06 April 2011
Appointed Date: 11 March 2008

Director
SCALE LANE REGISTRARS LIMITED
Resigned: 14 December 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mr Ian Deyes
Notified on: 17 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PARACAP LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 27 July 2016 with updates
24 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,002

18 Aug 2015
Total exemption small company accounts made up to 31 July 2015
21 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 20,002

...
... and 42 more events
18 Dec 2001
Secretary resigned
18 Dec 2001
Director resigned
18 Dec 2001
New secretary appointed
18 Dec 2001
New director appointed
27 Jul 2001
Incorporation