Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARGAS LIMITED
Company Information for

PARGAS LIMITED

GARDEN WORKS CHARLEYWOOD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SG,
Company Registration Number
03481303
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pargas Ltd
PARGAS LIMITED was founded on 1997-12-15 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Pargas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PARGAS LIMITED
 
Legal Registered Office
GARDEN WORKS CHARLEYWOOD ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7SG
Other companies in L33
 
Filing Information
Company Number 03481303
Company ID Number 03481303
Date formed 1997-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-06 12:04:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARGAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARGAS LIMITED
The following companies were found which have the same name as PARGAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARGAS & ASSOCIATES CO., FIRE PROTECTION & INVESTIGATIONCONSULTANTS 23800 SE 247TH PL MAPLE VALLEY WA 980388369 Dissolved Company formed on the 2000-10-03
PARGAS & PARGAS INSURANCE & INVESTMENTS, INC. 13200 OLD CUTLER ROAD MIAMI FL 33156 Inactive Company formed on the 1995-02-07
PARGAS AND CO., INC. 5304 S.W. 141TH PLACE MIAMI FL 33175 Inactive Company formed on the 1984-04-20
PARGAS AUTOMATION INC. 9851 TWINBEAR CRK SAN ANTONIO TX 78245 Active Company formed on the 2024-04-15
Pargas Ax Oy Teollisuuskatu 16 PARAINEN 21600 Active Company formed on the 2006-07-13
Pargas Bilcenter Ab Active Company formed on the 1987-11-16
Pargas Bilvård Ab Active Company formed on the 1993-06-15
PARGAS COMMERCIAL & PARTICIPATION, LLC 2295 S HIAWASSEE RD SUITE 407F ORLANDO FL 32835 Inactive Company formed on the 2015-06-04
PARGAS CONSULTING, INC. 13822 S.W. 27 TERRACE MIAMI FL 33175 Inactive Company formed on the 2001-01-05
PARGAS CUSTOM DESIGNS LLC California Unknown
PARGAS DELIVERY LLC 4937 OAK HOLLOW DR GRAND PRAIRIE TX 75052 Active Company formed on the 2023-01-06
PARGAS DEVELOPMENT INCORPORATED California Unknown
Pargas El Ab - Paraisten Sähkö Oy Runebergsstranden 2 PARAINEN 21600 Active Company formed on the 1992-11-18
Pargas Elementhus Ab Kraftgatan 6 PARAINEN 21600 Active Company formed on the 2010-01-07
PARGAS ENTERPRISES, LLC 9417 GARRETT DR ROWLETT TX 75089 Active Company formed on the 2022-12-05
Pargas Fjärrvärme Ab - Paraisten Kaukolämpö Oy Active Company formed on the 1983-05-04
PARGAS GALACTIC, LLC 9204 W COLORADO AVE Lakewood CO 80232 Delinquent Company formed on the 2020-08-27
PARGAS GENERAL ROAD SERVICES, LLC 312 W WINKLER ST KERMIT TX 79745 Forfeited Company formed on the 2018-06-06
PARGAS GROUP LLC 15750 SPECTRUM DR APT 2208 ADDISON TX 75001 Active Company formed on the 2023-07-14
PARGAS HEALTH CARE REAL ESTATE AND INVESTMENTS, INC. 7700 N KENDALL DR MIAMI FL 33156 Inactive Company formed on the 2001-03-23

Company Officers of PARGAS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCGOVERN
Company Secretary 2017-07-11
DEREK CORBISHLEY
Director 2017-02-02
TIMOTHY CHARLES DOYLE
Director 2016-07-01
MARTIN JOHN JOYCE
Director 2016-10-13
COLETTE MCKUNE
Director 2016-07-01
MICHAEL GEORGE PARKIN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL BYRNE
Director 2011-03-11 2018-01-22
MICHAEL GEORGE PARKIN
Company Secretary 2016-07-01 2017-02-11
MARTIN DAVID HOLMES
Director 2010-10-29 2016-07-01
SHAUN MICHAEL DAVID MACLEAN
Director 2010-05-28 2016-07-01
PETER PANAYIOTIS TZORTZI
Director 2002-11-01 2010-12-21
LEE JOHNSTONE
Company Secretary 2010-05-27 2010-05-28
ANDREW PHILLIP CATCHPOLE
Director 2010-04-23 2010-05-28
OLIVER JAMES LIGHTOWLERS
Director 2010-05-27 2010-05-28
JULIA ALISON MORTON
Company Secretary 2009-09-14 2010-05-27
WILLIAM SIMON RIGBY
Director 2007-04-02 2010-02-08
LEE JOHNSTONE
Company Secretary 2006-12-13 2009-09-14
GERARD MARK LEWIS
Director 2007-09-17 2008-07-08
CARL JAMES CHAMBERS
Director 2006-12-13 2007-03-05
MICHELLE ROCKLIFFE
Company Secretary 1997-12-15 2006-12-13
MICHELLE ROCKLIFFE
Director 2002-11-01 2006-12-13
PHILIP ANTHONY ROCKLIFFE
Director 1997-12-15 2006-12-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-12-15 1997-12-15
WATERLOW NOMINEES LIMITED
Nominated Director 1997-12-15 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK CORBISHLEY GAS HEATING UK LIMITED Director 2017-02-02 CURRENT 2001-06-11 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERTY R AND M LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
TIMOTHY CHARLES DOYLE CITY WEST WORKS LIMITED Director 2017-10-31 CURRENT 2012-10-18 Active
TIMOTHY CHARLES DOYLE FORHOUSING DEVCO LIMITED Director 2017-08-21 CURRENT 2015-05-27 Active
TIMOTHY CHARLES DOYLE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
TIMOTHY CHARLES DOYLE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
TIMOTHY CHARLES DOYLE HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
TIMOTHY CHARLES DOYLE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
TIMOTHY CHARLES DOYLE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
TIMOTHY CHARLES DOYLE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
TIMOTHY CHARLES DOYLE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
TIMOTHY CHARLES DOYLE LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
TIMOTHY CHARLES DOYLE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
TIMOTHY CHARLES DOYLE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
TIMOTHY CHARLES DOYLE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
MARTIN JOHN JOYCE NETZERO COLLECTIVE LIMITED Director 2018-05-04 CURRENT 2000-03-10 Active
MARTIN JOHN JOYCE LIBERTY R AND M LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
MARTIN JOHN JOYCE LIBERTY ENERGY LIMITED Director 2017-01-13 CURRENT 2011-08-04 Active
MARTIN JOHN JOYCE HOMERTON HEATING LIMITED Director 2016-10-13 CURRENT 1996-02-29 Active - Proposal to Strike off
MARTIN JOHN JOYCE BOOTH MECHANICAL SERVICES LIMITED Director 2016-10-13 CURRENT 1989-10-27 Active
MARTIN JOHN JOYCE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-10-13 CURRENT 1998-12-04 Active
MARTIN JOHN JOYCE LIBERTY GAS GROUP LIMITED Director 2016-10-13 CURRENT 2001-06-27 Active
MARTIN JOHN JOYCE BOOTH SECURITIES LIMITED Director 2016-10-13 CURRENT 2010-05-11 Active
MARTIN JOHN JOYCE MONO SERVICES LIMITED Director 2016-10-13 CURRENT 1986-10-21 Active - Proposal to Strike off
MARTIN JOHN JOYCE LIBERTY GAS SERVICES LIMITED Director 2016-10-13 CURRENT 2000-03-10 Active - Proposal to Strike off
MARTIN JOHN JOYCE GMT HOLDINGS LIMITED Director 2016-10-13 CURRENT 2000-06-30 Active - Proposal to Strike off
MARTIN JOHN JOYCE GAS HEATING UK LIMITED Director 2016-10-13 CURRENT 2001-06-11 Active - Proposal to Strike off
MARTIN JOHN JOYCE VERACES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
MARTIN JOHN JOYCE SPECTRA SECURITY LIMITED Director 2014-04-30 CURRENT 1990-06-05 Active
MARTIN JOHN JOYCE TAMEN HOLDINGS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
COLETTE MCKUNE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
COLETTE MCKUNE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
COLETTE MCKUNE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
COLETTE MCKUNE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
COLETTE MCKUNE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
COLETTE MCKUNE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
COLETTE MCKUNE LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
COLETTE MCKUNE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
COLETTE MCKUNE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
COLETTE MCKUNE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
COLETTE MCKUNE GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
COLETTE MCKUNE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
COLETTE MCKUNE MANCHESTER ATHENA LIMITED Director 2015-07-01 CURRENT 2013-03-19 Active
COLETTE MCKUNE CITY WEST WORKS LIMITED Director 2015-03-03 CURRENT 2012-10-18 Active
MICHAEL GEORGE PARKIN HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
MICHAEL GEORGE PARKIN LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
MICHAEL GEORGE PARKIN NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
MICHAEL GEORGE PARKIN LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
MICHAEL GEORGE PARKIN BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
MICHAEL GEORGE PARKIN LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
MICHAEL GEORGE PARKIN MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
MICHAEL GEORGE PARKIN LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
MICHAEL GEORGE PARKIN CITY WEST WORKS LIMITED Director 2015-07-02 CURRENT 2012-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-13DS01Application to strike the company off the register
2018-12-14AAMDAmended dormat accounts made up to 2018-03-31
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 52 Regent Street Eccles Salford M30 0BP
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL BYRNE
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR DEREK CORBISHLEY
2017-07-13TM02Termination of appointment of Michael George Parkin on 2017-02-11
2017-07-11AP03Appointment of Mr David Mcgovern as company secretary on 2017-07-11
2017-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-13AP01DIRECTOR APPOINTED MR MARTIN JOHN JOYCE
2017-01-13AP01DIRECTOR APPOINTED MR MARTIN JOHN JOYCE
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-08-31AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-07-15AP01DIRECTOR APPOINTED TIMOTHY CHARLES DOYLE
2016-07-15AP01DIRECTOR APPOINTED COLETTE MCKUNE
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES
2016-07-15AP03Appointment of Michael George Parkin as company secretary on 2016-07-01
2016-07-15AP01DIRECTOR APPOINTED MICHAEL GEORGE PARKIN
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM Garden Works Charleywood Road Knowsley Liverpool L33 7SG
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0129/11/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0129/11/14 FULL LIST
2014-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0129/11/13 FULL LIST
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-12-06AR0129/11/12 FULL LIST
2012-03-20AUDAUDITOR'S RESIGNATION
2011-12-15AR0129/11/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-15AP01DIRECTOR APPOINTED MR ALAN BYRNE
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER TZORTZI
2011-01-11AR0113/12/10 FULL LIST
2011-01-11AD02SAIL ADDRESS CHANGED FROM: WELLFIELD HOUSE VICTORIA ROAD CHURWELL, MORLEY LEEDS LS27 7PA LS27 7PA UNITED KINGDOM
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL DAVID / 28/05/2010
2010-11-01AP01DIRECTOR APPOINTED MR MARTIN DAVID HOLMES
2010-06-04AUDAUDITOR'S RESIGNATION
2010-06-04TM02APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE
2010-06-04AP01DIRECTOR APPOINTED SHAUN MICHAEL DAVID
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY JULIA MORTON
2010-05-28AP03SECRETARY APPOINTED MR LEE JOHNSTONE
2010-05-28AP01DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS
2010-04-27AP01DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY
2010-01-30AAFULL ACCOUNTS MADE UP TO 01/05/09
2010-01-27AR0115/12/09 FULL LIST
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-01-27AD02SAIL ADDRESS CREATED
2009-10-02288aSECRETARY APPOINTED JULIA ALISON MORTON
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-08363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR GERARD LEWIS
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-23288bDIRECTOR RESIGNED
2008-01-03363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-08-31363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20RES13REFINANCING 08/03/07
2007-03-13288bDIRECTOR RESIGNED
2007-02-13AUDAUDITOR'S RESIGNATION
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 111 BRADFORD ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1SD
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-05RES12VARYING SHARE RIGHTS AND NAMES
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 11 QUEEN ANNES PLACE BUSH HILL PARK ENFIELD MIDDLESEX EN1 2QB
2007-01-04288aNEW SECRETARY APPOINTED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to PARGAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
AN ACCESSION DEED 2006-12-13 Satisfied HSBC BANK PLC THE SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARGAS LIMITED

Intangible Assets
Patents
We have not found any records of PARGAS LIMITED registering or being granted any patents
Domain Names

PARGAS LIMITED owns 1 domain names.

pargas.co.uk  

Trademarks
We have not found any records of PARGAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARGAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as PARGAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARGAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARGAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARGAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.