PARY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S62 6JG

Company number 04638635
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address UNIT 1 LLOYD STREET, PARKGATE, ROTHERHAM, SOUTH YORKSHIRE, S62 6JG
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARY LIMITED are www.pary.co.uk, and www.pary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Pary Limited is a Private Limited Company. The company registration number is 04638635. Pary Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Pary Limited is Unit 1 Lloyd Street Parkgate Rotherham South Yorkshire S62 6jg. The company`s financial liabilities are £32.94k. It is £-46.1k against last year. The cash in hand is £7.47k. It is £-12.29k against last year. And the total assets are £103k, which is £-87.69k against last year. MARSHALL, Brian Lee is a Secretary of the company. HUTCHINSON, Paul is a Director of the company. Secretary HUTCHINSON, Paul has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director TURNER, Gary Michael has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


pary Key Finiance

LIABILITIES £32.94k
-59%
CASH £7.47k
-63%
TOTAL ASSETS £103k
-46%
All Financial Figures

Current Directors

Secretary
MARSHALL, Brian Lee
Appointed Date: 31 January 2004

Director
HUTCHINSON, Paul
Appointed Date: 16 January 2003
64 years old

Resigned Directors

Secretary
HUTCHINSON, Paul
Resigned: 31 January 2004
Appointed Date: 16 January 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Director
TURNER, Gary Michael
Resigned: 31 January 2004
Appointed Date: 16 January 2003
64 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Persons With Significant Control

Paul Hutchinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PARY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 110

15 Jan 2016
Statement of capital following an allotment of shares on 15 January 2016
  • GBP 110

...
... and 41 more events
11 Feb 2003
New secretary appointed;new director appointed
11 Feb 2003
Registered office changed on 11/02/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
11 Feb 2003
Director resigned
11 Feb 2003
Secretary resigned
16 Jan 2003
Incorporation

PARY LIMITED Charges

23 July 2015
Charge code 0463 8635 0001
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…