This company is commonly known as Paragon Acoustic Consultants Limited. The company was founded 20 years ago and was given the registration number 05032116. The firm's registered office is in SHILLINGTON. You can find them at The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | PARAGON ACOUSTIC CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 05032116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 04 June 2004 | Active |
45 Wyndham Crescent, Woodley, RG5 3AY | Secretary | 04 June 2004 | Active |
Stroma, West End Gardens, Fairford, GL7 4JB | Secretary | 04 February 2004 | Active |
15 Western Avenue, Woodley, RG5 3BJ | Secretary | 04 June 2004 | Active |
23 Courtbrook, Fairford, GL7 4BE | Secretary | 23 September 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 02 February 2004 | Active |
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF | Director | 01 March 2005 | Active |
10, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ | Director | 04 June 2004 | Active |
23 Courtbrook, Fairford, GL7 4BE | Director | 04 February 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 02 February 2004 | Active |
Mrs Georgina Shortt | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Beech Court, Hurst, United Kingdom, RG10 0RQ |
Nature of control | : |
|
Mr Patrick Shortt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Western Avenue, Reading, England, RG5 3BJ |
Nature of control | : |
|
Mr Philip Richard Dutfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Uk |
Country of residence | : | England |
Address | : | 9, Haddon Drive, Reading, England, RG5 4LX |
Nature of control | : |
|
Mr John Gillott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Wyndham Crescent, Reading, England, RG5 3AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.