Paraytec Limited YORK


Founded in 2005, Paraytec, classified under reg no. 05341664 is an active company. Currently registered at York House Outgang Lane YO19 5UP, York the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Vivian H., Trevor B. and Philip J. and others. Of them, David G. has been with the company the longest, being appointed on 25 January 2005 and Vivian H. has been with the company for the least time - from 22 September 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael S. who worked with the the company until 17 December 2019.

Paraytec Limited Address / Contact

Office Address York House Outgang Lane
Office Address2 Osbaldwick
Town York
Post code YO19 5UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05341664
Date of Incorporation Tue, 25th Jan 2005
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Gbac Limited

Position: Corporate Secretary

Appointed: 29 January 2020

Vivian H.

Position: Director

Appointed: 22 September 2016

Trevor B.

Position: Director

Appointed: 29 June 2016

Philip J.

Position: Director

Appointed: 01 October 2015

David G.

Position: Director

Appointed: 25 January 2005

Alan N.

Position: Director

Appointed: 01 December 2015

Resigned: 13 November 2019

David L.

Position: Director

Appointed: 18 December 2012

Resigned: 31 October 2014

William G.

Position: Director

Appointed: 01 March 2012

Resigned: 13 January 2014

Mehboob S.

Position: Director

Appointed: 19 September 2007

Resigned: 20 January 2011

Mark V.

Position: Director

Appointed: 02 July 2007

Resigned: 31 December 2020

Carolyn P.

Position: Director

Appointed: 01 September 2005

Resigned: 14 September 2007

Viking Directors Limited

Position: Corporate Director

Appointed: 25 July 2005

Resigned: 22 September 2016

Nigel A.

Position: Director

Appointed: 25 January 2005

Resigned: 31 October 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2005

Resigned: 25 January 2005

Michael S.

Position: Secretary

Appointed: 25 January 2005

Resigned: 17 December 2019

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2005

Resigned: 25 January 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Braveheart Investment Group Plc from Glasgow, Scotland. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Braveheart Investment Group Plc

1 George Square, Glasgow, Lanarkshire, G2 1AL, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc247376
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 1272 62836 83443 780
Current Assets133 934105 227142 823135 811
Debtors98 42574 90180 13366 982
Other Debtors5 87074 73313 7838 904
Property Plant Equipment1 0031 745980377
Total Inventories34 38227 69825 856 
Other
Accumulated Depreciation Impairment Property Plant Equipment70 62171 00971 77472 377
Amounts Owed By Related Parties89 200   
Average Number Employees During Period3333
Corporation Tax Recoverable1 663 66 35058 078
Creditors20 273499 388917 1361 211 136
Increase From Depreciation Charge For Year Property Plant Equipment 388765603
Net Current Assets Liabilities113 661-394 161-774 313-1 075 325
Other Creditors12 695435 574829 2291 157 391
Other Taxation Social Security Payable2 9101 2971 5191 748
Property Plant Equipment Gross Cost71 62472 75472 754 
Total Additions Including From Business Combinations Property Plant Equipment 1 130  
Total Assets Less Current Liabilities114 664-392 416-773 333-1 074 948
Trade Creditors Trade Payables4 66862 51786 38851 997
Trade Debtors Trade Receivables1 692168  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements