Parox Services Limited COVENTRY


Parox Services Limited was formally closed on 2023-01-17. Parox Services was a private limited company that could have been found at 3Mc Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, ENGLAND. This company (formally started on 1987-04-16) was run by 1 director and 1 secretary.
Director Howard B. who was appointed on 10 January 2019.
Among the secretaries, we can name: Howard B. appointed on 10 January 2019.

The company was classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was filed on 2021-08-03 and last time the annual accounts were filed was on 30 June 2022. 2015-08-14 was the date of the most recent annual return.

Parox Services Limited Address / Contact

Office Address 3mc Siskin Drive
Office Address2 Middlemarch Business Park
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02124165
Date of Incorporation Thu, 16th Apr 1987
Date of Dissolution Tue, 17th Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Aug 2022
Last confirmation statement dated Tue, 3rd Aug 2021

Company staff

Howard B.

Position: Director

Appointed: 10 January 2019

Howard B.

Position: Secretary

Appointed: 10 January 2019

Claire M.

Position: Director

Appointed: 01 January 2017

Resigned: 10 January 2019

Edward D.

Position: Director

Appointed: 29 April 2016

Resigned: 13 July 2017

Lewis B.

Position: Director

Appointed: 17 October 2011

Resigned: 10 January 2019

Justine W.

Position: Director

Appointed: 17 March 2009

Resigned: 25 June 2015

Helm Trust Company Limited

Position: Corporate Secretary

Appointed: 17 March 2009

Resigned: 10 January 2019

Claire F.

Position: Director

Appointed: 17 March 2009

Resigned: 10 January 2019

Peter L.

Position: Director

Appointed: 17 March 2009

Resigned: 28 September 2012

Sarah L.

Position: Director

Appointed: 17 March 2009

Resigned: 31 May 2011

Hugh D.

Position: Director

Appointed: 17 March 2009

Resigned: 10 January 2019

Lincoln Trust Company Jersey Limited

Position: Secretary

Appointed: 21 December 2001

Resigned: 17 March 2009

Executive Directors Limited

Position: Director

Appointed: 21 December 2001

Resigned: 17 March 2009

Executive Secretaries Limited

Position: Director

Appointed: 21 December 2001

Resigned: 17 March 2009

David W.

Position: Director

Appointed: 18 March 1999

Resigned: 21 December 2001

Jonathan S.

Position: Director

Appointed: 18 March 1999

Resigned: 21 December 2001

David W.

Position: Secretary

Appointed: 18 March 1999

Resigned: 21 December 2001

Rosemarie H.

Position: Secretary

Appointed: 12 March 1997

Resigned: 18 March 1999

Rosemarie H.

Position: Director

Appointed: 12 March 1997

Resigned: 18 March 1999

Robert S.

Position: Director

Appointed: 14 August 1991

Resigned: 18 March 1999

Patrick M.

Position: Director

Appointed: 14 August 1991

Resigned: 12 March 1997

People with significant control

Helm Trust Company Limited

1st Floor 17 Bond Street, St. Helier, Jersey, JE2 3NP, Jersey

Legal authority Jersey
Legal form Company
Country registered Jersey
Place registered Jersey Registry
Registration number 43642
Notified on 14 August 2016
Ceased on 29 January 2018
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-06-302021-06-302022-06-30
Balance Sheet
Current Assets    251 59471
Debtors32 07725 77421 777251 593251 593 
Net Assets Liabilities    246 75271
Other Debtors32 07725 77421 777251 593251 593 
Property Plant Equipment259 568259 568259 568   
Other
Accrued Liabilities Deferred Income775775    
Corporation Tax Payable   4 8414 841 
Creditors775775 4 8414 842 
Net Current Assets Liabilities31 30224 99921 777246 752246 75271
Number Shares Issued Fully Paid 100    
Other Disposals Property Plant Equipment   259 568  
Par Value Share 1    
Property Plant Equipment Gross Cost259 568259 568259 568   
Total Assets Less Current Liabilities290 870284 567281 345246 752  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, September 2022
Free Download (3 pages)

Company search

Advertisements