PARMAC ENGINEERING SERVICES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 0AB

Company number 04346952
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address CANNON STREET, HULL, EAST YORKSHIRE, HU2 0AB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 27900 - Manufacture of other electrical equipment, 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of PARMAC ENGINEERING SERVICES LIMITED are www.parmacengineeringservices.co.uk, and www.parmac-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Parmac Engineering Services Limited is a Private Limited Company. The company registration number is 04346952. Parmac Engineering Services Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Parmac Engineering Services Limited is Cannon Street Hull East Yorkshire Hu2 0ab. . SANDERSON, Joy is a Secretary of the company. SANDERSON, John is a Director of the company. Secretary SANDERSON, Kathleen Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SANDERSON, Paul Henry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SANDERSON, Joy
Appointed Date: 21 July 2015

Director
SANDERSON, John
Appointed Date: 10 January 2002
82 years old

Resigned Directors

Secretary
SANDERSON, Kathleen Mary
Resigned: 21 July 2015
Appointed Date: 03 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Director
SANDERSON, Paul Henry
Resigned: 04 January 2011
Appointed Date: 25 January 2002
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Mr John Sanderson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Mary Sanderson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARMAC ENGINEERING SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

27 Aug 2015
Appointment of Ms Joy Sanderson as a secretary on 21 July 2015
27 Aug 2015
Termination of appointment of Kathleen Mary Sanderson as a secretary on 21 July 2015
...
... and 32 more events
05 Feb 2002
New director appointed
30 Jan 2002
Secretary resigned
30 Jan 2002
Director resigned
30 Jan 2002
New director appointed
03 Jan 2002
Incorporation

PARMAC ENGINEERING SERVICES LIMITED Charges

31 October 2007
Debenture
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…