Company NamePaper Power Refinery Industrial Services Ltd
DirectorsFrancis Peter James and Natalia James
Company StatusActive
Company Number07428474
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Francis Peter James
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 3 Boarshurst Lane
Greenfield
Oldham
OL3 7ER
Director NameMrs Natalia James
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3 Boarshurst Lane
Greenfield
Oldham
OL3 7ER
Director NameDr Philip David Aidan James
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 2011)
RoleSpecialist Onsite Services
Country of ResidenceIreland
Correspondence Address222 Oldham Road
Failsworth
Manchester
Lancs
M35 0HH

Location

Registered AddressUnit 3 Boarshurst Lane
Greenfield
Oldham
OL3 7ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

1 at £1Francis James
100.00%
Ordinary

Financials

Year2014
Net Worth£9,370
Cash£29
Current Liabilities£2,666

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

21 November 2022Delivered on: 22 November 2022
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding
16 July 2020Delivered on: 24 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2011Delivered on: 7 April 2011
Persons entitled: Regency Factors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
16 May 2016Delivered on: 16 May 2016
Satisfied on: 17 June 2016
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Fully Satisfied

Filing History

13 February 2024Notification of Francis James as a person with significant control on 13 February 2024 (2 pages)
13 February 2024Cessation of Francis James as a person with significant control on 12 February 2024 (1 page)
19 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
12 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
22 November 2022Registration of charge 074284740004, created on 21 November 2022 (9 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 September 2021Registered office address changed from 70 Parkway Chadderton Oldham Lancs OL9 0AP to Unit 3 Boarshurst Lane Greenfield Oldham OL3 7ER on 30 September 2021 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
24 July 2020Registration of charge 074284740003, created on 16 July 2020 (18 pages)
7 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
7 November 2019Change of details for Mr Francis James as a person with significant control on 1 January 2018 (2 pages)
7 November 2019Notification of Natalia James as a person with significant control on 1 January 2018 (2 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
12 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
25 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
24 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
24 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
17 June 2016Satisfaction of charge 074284740002 in full (1 page)
17 June 2016Satisfaction of charge 074284740002 in full (1 page)
16 May 2016Satisfaction of charge 1 in full (1 page)
16 May 2016Satisfaction of charge 1 in full (1 page)
16 May 2016Registration of charge 074284740002, created on 16 May 2016 (38 pages)
16 May 2016Registration of charge 074284740002, created on 16 May 2016 (38 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
30 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 April 2014Appointment of Mrs Natalia James as a director (2 pages)
3 April 2014Appointment of Mrs Natalia James as a director (2 pages)
11 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
11 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 March 2011Termination of appointment of Philip James as a director (2 pages)
18 March 2011Termination of appointment of Philip James as a director (2 pages)
31 January 2011Appointment of Dr Philip David Aidan James as a director (3 pages)
31 January 2011Appointment of Dr Philip David Aidan James as a director (3 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)