UKBizDB.co.uk

PARAGON ACOUSTIC CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director04 June 2004Active
45 Wyndham Crescent, Woodley, RG5 3AY

Secretary04 June 2004Active
Stroma, West End Gardens, Fairford, GL7 4JB

Secretary04 February 2004Active
15 Western Avenue, Woodley, RG5 3BJ

Secretary04 June 2004Active
23 Courtbrook, Fairford, GL7 4BE

Secretary23 September 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 February 2004Active
The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, United Kingdom, SG5 3PF

Director01 March 2005Active
10, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RQ

Director04 June 2004Active
23 Courtbrook, Fairford, GL7 4BE

Director04 February 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 February 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Address

Change registered office address company with date old address new address.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.