PAROTEC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

PAROTEC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344308

Incorporation date

07/02/1989

Size

Small

Contacts

Registered address

Registered address

Unit C1 Europa Trading Estate, Europaway Stoneclough Road, Radcliffe, Manchester M26 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1989)
dot icon07/04/2026
Cessation of Datamation Systems, Inc. as a person with significant control on 2026-03-13
dot icon07/04/2026
Notification of a person with significant control statement
dot icon11/02/2026
Director's details changed for Mr James Alexander Betts on 2026-02-11
dot icon25/07/2025
Accounts for a small company made up to 2024-10-31
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon24/03/2025
Satisfaction of charge 6 in full
dot icon24/03/2025
Satisfaction of charge 7 in full
dot icon24/03/2025
Satisfaction of charge 023443080008 in full
dot icon24/03/2025
Satisfaction of charge 023443080009 in full
dot icon03/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon03/06/2024
Appointment of Mr Julian Peter Tunnicliffe as a director on 2024-06-01
dot icon03/05/2024
Termination of appointment of Gary Lilly as a director on 2024-05-02
dot icon11/03/2024
Accounts for a small company made up to 2023-10-31
dot icon13/11/2023
Previous accounting period shortened from 2023-12-31 to 2023-10-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Second filing of Confirmation Statement dated 2017-05-31
dot icon21/02/2023
Second filing of the annual return made up to 2010-05-31
dot icon29/01/2023
Second filing of the annual return made up to 2011-05-31
dot icon29/01/2023
Second filing of the annual return made up to 2012-05-31
dot icon29/01/2023
Second filing of the annual return made up to 2013-05-31
dot icon29/01/2023
Second filing of the annual return made up to 2014-05-31
dot icon29/01/2023
Second filing of the annual return made up to 2015-05-31
dot icon29/01/2023
Second filing of the annual return made up to 2016-05-31
dot icon18/01/2023
Appointment of Mr Christopher Kinslow as a director on 2023-01-11
dot icon17/01/2023
Second filing of the annual return made up to 2010-05-31
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Appointment of Mr James Alexander Betts as a director on 2023-01-11
dot icon17/01/2023
Termination of appointment of Philip Narayan as a secretary on 2023-01-11
dot icon17/01/2023
Termination of appointment of Robert Atkins as a director on 2023-01-11
dot icon17/01/2023
Cessation of Maureen Atkins as a person with significant control on 2023-01-11
dot icon17/01/2023
Cessation of Robert Atkins as a person with significant control on 2023-01-11
dot icon17/01/2023
Cessation of Gary Lilly as a person with significant control on 2023-01-11
dot icon17/01/2023
Notification of Datamation Systems, Inc. as a person with significant control on 2023-01-11
dot icon16/01/2023
Statement of capital on 2023-01-10
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon10/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon21/07/2007
Registered office changed on 22/07/07 from:\unit c europa trading estate, europaway stoneclough road, radcliffe, manchester M26 1GG
dot icon16/04/2007
Registered office changed on 17/04/07 from:\unit D4 europa trading estate, europa way stoneclough road, radcliffe, manchester M26 1GG
dot icon15/12/2003
Registered office changed on 16/12/03 from:\wynne avenue, clifton, manchester, M27 2HB
dot icon06/07/1995
Particulars of mortgage/charge
dot icon22/01/1995
Accounts for a small company made up to 1994-06-30
dot icon27/07/1994
Return made up to 31/05/94; no change of members
dot icon21/01/1994
Certificate of change of name
dot icon19/01/1994
Accounting reference date shortened from 31/07 to 30/06
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/11/1993
Particulars of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon12/09/1993
Accounting reference date extended from 31/03 to 31/07
dot icon10/06/1993
Return made up to 31/05/93; full list of members
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon08/11/1992
Registered office changed on 09/11/92 from:\c/o bowdon engineering (ashton-, under-lyne) LTD,, bentinck street,ashton-under-, lyne, lancs. OL6 7DX.
dot icon10/06/1992
Return made up to 31/03/90; full list of members
dot icon10/06/1992
Return made up to 31/03/91; full list of members
dot icon10/06/1992
Return made up to 31/05/92; no change of members
dot icon23/01/1990
Particulars of mortgage/charge
dot icon15/01/1990
Memorandum and Articles of Association
dot icon02/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1989
Resolutions
dot icon23/08/1989
Certificate of change of name
dot icon19/04/1989
Memorandum and Articles of Association
dot icon10/04/1989
Registered office changed on 11/04/89 from:\2 baches street london N1 6UB
dot icon10/04/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Director resigned;new director appointed
dot icon04/04/1989
Certificate of change of name
dot icon30/03/1989
Resolutions
dot icon07/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

13
2023
change arrow icon-73.61 % *

* during past year

Cash in Bank

£185,810.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.01M
-
0.00
365.77K
-
2022
15
860.69K
-
0.00
703.99K
-
2023
13
518.80K
-
0.00
185.81K
-
2023
13
518.80K
-
0.00
185.81K
-

Employees

2023

Employees

13 Descended-13 % *

Net Assets(GBP)

518.80K £Descended-39.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.81K £Descended-73.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilly, Gary
Director
01/12/2012 - 02/05/2024
-
Betts, James Alexander
Director
11/01/2023 - Present
5
Tunnicliffe, Julian Peter
Director
01/06/2024 - Present
5
Hermes, Knut
Director
01/05/2006 - 21/09/2009
-
White, Charles Richter
Director
18/08/1992 - 08/03/2010
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About PAROTEC SOLUTIONS LIMITED

PAROTEC SOLUTIONS LIMITED is an(a) Active company incorporated on 07/02/1989 with the registered office located at Unit C1 Europa Trading Estate, Europaway Stoneclough Road, Radcliffe, Manchester M26 1GG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of PAROTEC SOLUTIONS LIMITED?

toggle

PAROTEC SOLUTIONS LIMITED is currently Active. It was registered on 07/02/1989 .

Where is PAROTEC SOLUTIONS LIMITED located?

toggle

PAROTEC SOLUTIONS LIMITED is registered at Unit C1 Europa Trading Estate, Europaway Stoneclough Road, Radcliffe, Manchester M26 1GG.

What does PAROTEC SOLUTIONS LIMITED do?

toggle

PAROTEC SOLUTIONS LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

How many employees does PAROTEC SOLUTIONS LIMITED have?

toggle

PAROTEC SOLUTIONS LIMITED had 13 employees in 2023.

What is the latest filing for PAROTEC SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Cessation of Datamation Systems, Inc. as a person with significant control on 2026-03-13.