Company NameParmex Limited
DirectorDakshesh Bhagwanji Parmar
Company StatusActive
Company Number01355246
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dakshesh Bhagwanji Parmar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(21 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyle House Joel Street
Northwood
HA6 1NW
Director NameHasumati Bhagwanji Parmar
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration13 years (resigned 18 January 2005)
RoleCompany Director
Correspondence Address2 Hartsbourne Close
Bushey
Watford
Hertfordshire
WD2 1SA
Director NameChandresh Bhagwanji Parmar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration24 years (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Goodyers Avenue
Radlett
Hertfordshire
WD7 8BA
Director NameBhagwanji Mulchand Parmar
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartsbourne Close
Bushey Heath
Watford
WD2 1SA
Secretary NameChandresh Bhagwanji Parmar
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration19 years (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Goodyers Avenue
Radlett
Hertfordshire
WD7 8BA
Director NameMax Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks House
Puttenden Road
Shipbourne
Kent
TN11 9RX
Secretary NameSomchand Makanji Parmar
NationalityBritish
StatusResigned
Appointed11 May 2005(27 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2018)
RoleAccounts Clerk
Correspondence AddressArgyle House Joel Street
Northwood Hills
Middlesex
HA6 1NW

Contact

Websiteparmex.co.uk
Email address[email protected]
Telephone01923 840950
Telephone regionWatford

Location

Registered AddressArgyle House
Joel Street
Northwood Hills
Middlesex
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

222k at £1Bow Court Inc
74.00%
Ordinary
78k at £1Dakshesh Bhagwanji Parmar
26.00%
Ordinary

Financials

Year2014
Net Worth£178,487
Cash£32,246
Current Liabilities£1,981,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

21 March 2013Delivered on: 28 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 February 1993Delivered on: 15 February 1993
Satisfied on: 14 May 2009
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit under the terms of which the deposit was made and contained in the agreement for full details see form 395 REF368.
Fully Satisfied
2 January 1987Delivered on: 13 January 1987
Satisfied on: 1 June 1995
Persons entitled: Bank of Credit & Commerce International Societe Anoymelicensed Deposit Taker

Classification: Letter of charge form
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To charge such monies or any deposits so standing now or in the future for the repayment of any indebtedness or liabilities whatsoever of parmex limited (see doc m 395 for details).
Fully Satisfied
17 October 1985Delivered on: 30 October 1985
Satisfied on: 6 June 1995
Persons entitled: Bank of Credit & Commerce International Societ Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 salisbury road harrow middlesex title no mx 136727 (see doc M13 for details).
Fully Satisfied
25 June 1980Delivered on: 12 July 1980
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee under ther terms of a letter of set off dated 25 jun 80.
Particulars: All accounts held at bank of credit and commerce international sa.
Fully Satisfied
25 June 1980Delivered on: 4 July 1980
Satisfied on: 14 May 2009
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Assingment of letter of credit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the undersigned's rights, title and interest in and to letter of credit yaba lc/76/80 issued by barclays bank of nigerc LTD favouring parmex LTD t/a excelcise import export and finance services limited woodpeckers house, 371 station rd, harrow, middlesex and if and all moneys due or which may become due thereon and covering goods destined for apapa wharf largos nigeria.
Fully Satisfied
25 June 1980Delivered on: 4 July 1980
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All proceeds of clean and documentary bills by exchange with bank of cr edit and commerce international S.a for collection.
Fully Satisfied

Filing History

10 May 2023Micro company accounts made up to 31 March 2023 (8 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
13 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 December 2020Change of details for Mr Dakshesh Bhagwanji Parmar as a person with significant control on 14 December 2020 (2 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
7 November 2019Cessation of Bow Court Inc. as a person with significant control on 31 March 2019 (1 page)
10 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 June 2019Termination of appointment of Bhagwanji Mulchand Parmar as a director on 20 June 2019 (1 page)
20 June 2019Termination of appointment of Somchand Makanji Parmar as a secretary on 1 September 2018 (1 page)
9 January 2019Satisfaction of charge 7 in full (1 page)
19 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
9 January 2018Director's details changed for Mr Dakshesh Bhagwanji Parmar on 9 January 2018 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 January 2017Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 18 January 2017 (1 page)
17 January 2017Secretary's details changed for Somchand Makanji Parmar on 17 January 2017 (1 page)
17 January 2017Secretary's details changed for Somchand Makanji Parmar on 17 January 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
27 January 2016Termination of appointment of Chandresh Bhagwanji Parmar as a director on 5 January 2016 (1 page)
27 January 2016Termination of appointment of Chandresh Bhagwanji Parmar as a director on 5 January 2016 (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300,000
(6 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300,000
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Registered office address changed from C/O Dax Parmar Argyle House Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House Joel Street Northwood Middlesex HA6 1NW on 18 December 2014 (1 page)
18 December 2014Register inspection address has been changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom to Argyle House Joel Street Northwood Middlesex HA6 1NW (1 page)
18 December 2014Register inspection address has been changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom to Argyle House Joel Street Northwood Middlesex HA6 1NW (1 page)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300,000
(6 pages)
18 December 2014Registered office address changed from C/O Dax Parmar Argyle House Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House Joel Street Northwood Middlesex HA6 1NW on 18 December 2014 (1 page)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300,000
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 July 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 22 July 2014 (1 page)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 300,000
(6 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 300,000
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 March 2013Amended accounts made up to 31 January 2012 (4 pages)
26 March 2013Amended accounts made up to 31 January 2012 (4 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2012Director's details changed for Mr Dakshesh Bhagwanji Parmar on 5 December 2011 (2 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Mr Dakshesh Bhagwanji Parmar on 5 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Dakshesh Bhagwanji Parmar on 5 December 2011 (2 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
24 January 2011Termination of appointment of Chandresh Parmar as a secretary (1 page)
24 January 2011Termination of appointment of Chandresh Parmar as a secretary (1 page)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
24 November 2010Full accounts made up to 31 January 2010 (9 pages)
24 November 2010Full accounts made up to 31 January 2010 (9 pages)
11 December 2009Director's details changed for Chandresh Bhagwanji Parmar on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Daksheh Parmar on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Bhagwanji Mulchand Parmar on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Daksheh Parmar on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Bhagwanji Mulchand Parmar on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Chandresh Bhagwanji Parmar on 11 December 2009 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 May 2009Full accounts made up to 31 January 2009 (9 pages)
12 May 2009Full accounts made up to 31 January 2009 (9 pages)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
21 November 2008Full accounts made up to 31 January 2008 (10 pages)
21 November 2008Full accounts made up to 31 January 2008 (10 pages)
7 May 2008Full accounts made up to 31 January 2007 (10 pages)
7 May 2008Full accounts made up to 31 January 2007 (10 pages)
6 May 2008Registered office changed on 06/05/2008 from parmex house 104 college road harrow middlesex HA1 1BQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from parmex house 104 college road harrow middlesex HA1 1BQ (1 page)
17 December 2007Return made up to 13/12/07; full list of members (3 pages)
17 December 2007Return made up to 13/12/07; full list of members (3 pages)
11 April 2007Full accounts made up to 31 January 2006 (11 pages)
11 April 2007Full accounts made up to 31 January 2006 (11 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
18 December 2006Return made up to 13/12/06; full list of members (3 pages)
18 December 2006Return made up to 13/12/06; full list of members (3 pages)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
23 November 2005Full accounts made up to 31 January 2005 (11 pages)
23 November 2005Full accounts made up to 31 January 2005 (11 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005New secretary appointed (1 page)
22 March 2005Return made up to 31/12/04; full list of members (9 pages)
22 March 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
29 November 2004Full accounts made up to 31 January 2004 (12 pages)
29 November 2004Full accounts made up to 31 January 2004 (12 pages)
24 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2003Full accounts made up to 31 January 2003 (12 pages)
18 November 2003Full accounts made up to 31 January 2003 (12 pages)
29 April 2003Return made up to 31/12/02; full list of members (9 pages)
29 April 2003Return made up to 31/12/02; full list of members (9 pages)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Full accounts made up to 31 January 2001 (12 pages)
9 October 2001Full accounts made up to 31 January 2001 (12 pages)
20 February 2001Return made up to 31/12/00; full list of members (8 pages)
20 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 October 1999Full accounts made up to 31 January 1999 (12 pages)
1 October 1999Full accounts made up to 31 January 1999 (12 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Full accounts made up to 31 January 1998 (12 pages)
15 October 1998Full accounts made up to 31 January 1998 (12 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
16 October 1997Auditor's resignation (1 page)
16 October 1997Auditor's resignation (1 page)
26 September 1997Full accounts made up to 31 January 1997 (13 pages)
26 September 1997Full accounts made up to 31 January 1997 (13 pages)
30 January 1997Ad 21/01/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
30 January 1997Ad 21/01/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996£ nc 200000/500000 29/11/96 (1 page)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1996£ nc 200000/500000 29/11/96 (1 page)
11 October 1996Full accounts made up to 31 January 1996 (13 pages)
11 October 1996Full accounts made up to 31 January 1996 (13 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1995Full accounts made up to 31 January 1995 (13 pages)
11 September 1995Full accounts made up to 31 January 1995 (13 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 March 1978Certificate of incorporation (1 page)
2 March 1978Certificate of incorporation (1 page)