Company NameParmas Limited
DirectorPinakin Patel
Company StatusActive
Company Number04976915
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Pinakin Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Secretary NameMedical Payroll Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Secretary NameHillman Services Limited (Corporation)
StatusResigned
Appointed05 November 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2008)
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Secretary NameMasman Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2010)
Correspondence Address91 Sunnyhill Road
London
SW16 2UG

Location

Registered Address91 Sunnyhill Road
Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Chun Ming Tsai
50.00%
Ordinary
1 at £1Pinakin Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£313
Cash£23,017
Current Liabilities£25,453

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
26 April 2022Statement of capital following an allotment of shares on 26 April 2022
  • GBP 10
(3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
2 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
9 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
2 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
25 January 2017Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(3 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(3 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(3 pages)
28 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
11 January 2011Termination of appointment of Masman Services Limited as a secretary (1 page)
11 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Masman Services Limited as a secretary (1 page)
5 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
6 January 2010Director's details changed for Pinakin Patel on 26 November 2009 (2 pages)
6 January 2010Secretary's details changed for Masman Services Limited on 26 November 2009 (1 page)
6 January 2010Director's details changed for Pinakin Patel on 26 November 2009 (2 pages)
6 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Masman Services Limited on 26 November 2009 (1 page)
3 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
8 January 2009Return made up to 26/11/08; full list of members (3 pages)
8 January 2009Return made up to 26/11/08; full list of members (3 pages)
3 March 2008Appointment terminated secretary hillman services LIMITED (1 page)
3 March 2008Secretary appointed masman services LIMITED (1 page)
3 March 2008Secretary appointed masman services LIMITED (1 page)
3 March 2008Appointment terminated secretary hillman services LIMITED (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
19 December 2007Return made up to 26/11/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
23 January 2007Return made up to 26/11/06; full list of members (2 pages)
23 January 2007Return made up to 26/11/06; full list of members (2 pages)
21 December 2005Return made up to 26/11/05; full list of members (2 pages)
21 December 2005Return made up to 26/11/05; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Return made up to 26/11/04; full list of members (6 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Return made up to 26/11/04; full list of members (6 pages)
10 September 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
10 September 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
26 November 2003Incorporation (24 pages)
26 November 2003Incorporation (24 pages)