Company NamePARY Limited
DirectorPaul Hutchinson
Company StatusActive
Company Number04638635
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePaul Hutchinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 1 Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Secretary NameBrian Lee Marshall
NationalityBritish
StatusCurrent
Appointed31 January 2004(1 year after company formation)
Appointment Duration20 years, 3 months
RoleRetail Manager
Correspondence AddressUnit 1 Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Director NameGary Michael Turner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetailer
Correspondence Address25 Chaucer Road
Herringthorpe
Rotherham
South Yorkshire
S65 2JY
Secretary NamePaul Hutchinson
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address21 Buckingham Way
Maltby
Rotherham
South Yorkshire
S66 7EA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressUnit 1 Lloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,684
Cash£568
Current Liabilities£82,019

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Charges

23 July 2015Delivered on: 28 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
19 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
31 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
26 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
9 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
25 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 110
(4 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 110
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 110
(3 pages)
15 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 110
(3 pages)
28 July 2015Registration of charge 046386350001, created on 23 July 2015 (18 pages)
28 July 2015Registration of charge 046386350001, created on 23 July 2015 (18 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
2 February 2011Secretary's details changed for Brian Lee Marshall on 16 January 2011 (1 page)
2 February 2011Director's details changed for Paul Hutchinson on 16 January 2011 (2 pages)
2 February 2011Secretary's details changed for Brian Lee Marshall on 16 January 2011 (1 page)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Paul Hutchinson on 16 January 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2010Director's details changed for Paul Hutchinson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 February 2010Registered office address changed from Pary Ltd T/a Cars of Rotherham Unit 1 Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG on 4 February 2010 (1 page)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Paul Hutchinson on 1 October 2009 (2 pages)
4 February 2010Registered office address changed from Pary Ltd T/a Cars of Rotherham Unit 1 Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG on 4 February 2010 (1 page)
4 February 2010Director's details changed for Paul Hutchinson on 1 October 2009 (2 pages)
4 February 2010Registered office address changed from Pary Ltd T/a Cars of Rotherham Unit 1 Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG on 4 February 2010 (1 page)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2008Return made up to 16/01/08; full list of members (2 pages)
6 February 2008Return made up to 16/01/08; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
22 February 2007Return made up to 16/01/07; full list of members (6 pages)
14 February 2006Return made up to 16/01/06; full list of members (6 pages)
14 February 2006Return made up to 16/01/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
25 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
18 November 2004Director resigned (1 page)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 November 2004Director resigned (1 page)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
4 October 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
4 October 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
23 March 2004Return made up to 16/01/04; full list of members (7 pages)
23 March 2004Return made up to 16/01/04; full list of members (7 pages)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
16 January 2003Incorporation (15 pages)
16 January 2003Incorporation (15 pages)