UKBizDB.co.uk

PARAGON AUTOMOTIVE LOGISTICS LTD

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

This company is commonly known as Paragon Automotive Logistics Ltd. The company was founded 20 years ago and was given the registration number 04958639. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PARAGON AUTOMOTIVE LOGISTICS LTD
Company Number:04958639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, England, GU9 7XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary16 September 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director18 July 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director08 August 2016Active
Priory Barn, Bell Lane, Husbands Bosworth, England, LE17 6LA

Secretary30 August 2005Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Secretary18 July 2016Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Secretary07 January 2016Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary10 November 2003Active
Dalby House 135 Barton Road, Barton Seagrave, Kettering, NN15 6RT

Director09 October 2007Active
337, Lyveden Way, Corby, England, NN18 8PH

Director10 November 2003Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director07 January 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director18 July 2016Active
Tudor Lodge, 15 St Marys Avenue, Finedon, United Kingdom, NN9 5JQ

Director18 January 2004Active
2, Pebody Close, Olney, England, MK46 5FL

Director01 October 2007Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director18 July 2016Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director07 January 2016Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director14 July 2016Active

People with Significant Control

Bca Automotive Ltd
Notified on:15 March 2024
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bca Fleet Solutions Limited
Notified on:09 August 2016
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

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

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.