PAPICO LIMITED
ALLERTON BYWATER

Hellopages » West Yorkshire » Leeds » WF10 2AT

Company number 02363741
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address FAIRBURN HOUSE, PARK LANE, ALLERTON BYWATER, WEST YORKSHIRE, WF10 2AT
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 92,082 ; Director's details changed for David Bramhill on 3 March 2016. The most likely internet sites of PAPICO LIMITED are www.papico.co.uk, and www.papico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Garforth Rail Station is 3.5 miles; to Pontefract Monkhill Rail Station is 4.1 miles; to Featherstone Rail Station is 4.7 miles; to Sandal & Agbrigg Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Papico Limited is a Private Limited Company. The company registration number is 02363741. Papico Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of Papico Limited is Fairburn House Park Lane Allerton Bywater West Yorkshire Wf10 2at. . KNIGHT, Janet Ferguson is a Secretary of the company. BRAMHILL, David is a Director of the company. CHILTON, Peter John William is a Director of the company. DUNNING, Andrew Stewart is a Director of the company. JOHNSTON KNIGHT, Paul is a Director of the company. KNIGHT, Anthony David is a Director of the company. KNIGHT, Janet Ferguson is a Director of the company. Director GAYNOR, Gerald Peter has been resigned. Director HURFORD, Nigel Peter has been resigned. The company operates in "Combined office administrative service activities".


Current Directors


Director
BRAMHILL, David
Appointed Date: 01 May 2007
53 years old

Director

Director
DUNNING, Andrew Stewart
Appointed Date: 01 January 1997
59 years old

Director
JOHNSTON KNIGHT, Paul
Appointed Date: 01 May 2007
50 years old

Director

Director

Resigned Directors

Director
GAYNOR, Gerald Peter
Resigned: 30 June 2006
81 years old

Director
HURFORD, Nigel Peter
Resigned: 30 June 2007
78 years old

PAPICO LIMITED Events

21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 92,082

13 Jun 2016
Director's details changed for David Bramhill on 3 March 2016
02 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 92,082

...
... and 91 more events
09 Jun 1989
Accounting reference date notified as 30/09

24 May 1989
Director resigned;new director appointed
24 May 1989
Secretary resigned;new secretary appointed

24 May 1989
Registered office changed on 24/05/89 from: 2 baches street london N1 6UB

21 Mar 1989
Incorporation

PAPICO LIMITED Charges

1 October 2013
Charge code 0236 3741 0006
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0236 3741 0005
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a fairburn house, 44 park lane, allerton…
30 September 2013
Charge code 0236 3741 0004
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 21 February 2014
Persons entitled: Yorkshire Bank
Description: Fairburn buildings allerton bywater millenium community…
15 January 1990
Debenture
Delivered: 19 January 1990
Status: Satisfied on 21 February 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…