UKBizDB.co.uk

PARAGON BAMBOO LIMITED

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

This company is commonly known as Paragon Bamboo Limited. The company was founded 7 years ago and was given the registration number 10654909. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 10 Upper Grosvenor Road, , Tunbridge Wells, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:PARAGON BAMBOO LIMITED
Company Number:10654909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:10 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP

Director07 March 2022Active
10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP

Director06 March 2017Active
10, Upper Grosvenor Road, Tunbridge Wells, United Kingdom, TN1 2EP

Director26 February 2021Active

People with Significant Control

Paragon Microfibre Holdings Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Patrick Duffell
Notified on:21 January 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Duffell
Notified on:06 March 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Steve Duffell
Notified on:06 March 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-25Capital

Capital alter shares subdivision.

Download
2022-05-24Capital

Capital name of class of shares.

Download
2022-05-24Capital

Capital variation of rights attached to shares.

Download
2022-03-17Capital

Capital variation of rights attached to shares.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Capital

Capital name of class of shares.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.