UKBizDB.co.uk

PARAGON BUSINESS FINANCE PLC

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

This company is commonly known as Paragon Business Finance Plc. The company was founded 44 years ago and was given the registration number 01497411. The firm's registered office is in SOLIHULL. You can find them at 51 Homer Road, , Solihull, West Midlands. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:PARAGON BUSINESS FINANCE PLC
Company Number:01497411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1980
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:51 Homer Road, Solihull, West Midlands, England, B91 3QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Homer Road, Solihull, England, B91 3QJ

Secretary01 June 2020Active
51, Homer Road, Solihull, England, B91 3QJ

Director28 April 2017Active
51, Homer Road, Solihull, England, B91 3QJ

Director21 October 2019Active
51, Homer Road, Solihull, England, B91 3QJ

Director21 October 2019Active
51, Homer Road, Solihull, England, B91 3QJ

Director21 October 2019Active
34 Oakwood Grove, Alderbury, Salisbury, SP5 3BN

Secretary07 June 1996Active
The Maples, 7 Woodfield Lane, Ashtead, KT21 2BQ

Secretary29 October 2003Active
51, Homer Road, Solihull, England, B91 3QJ

Secretary20 April 2007Active
Treetops, Forest Road Nomansland, Salisbury, SP5 2BN

Secretary29 October 1993Active
Plantation House, 41 Brook Lane, Warsash, Southampton, SO31 9FF

Secretary-Active
51, Homer Road, Solihull, England, B91 3QJ

Secretary31 October 2019Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary28 May 1998Active
Vines Farm, Kidmore End, Reading, RG4 9AP

Director12 December 1994Active
12, Sharmans Close, Digswell, Welwyn, AL6 0AR

Director28 May 1998Active
58 Brookville Road, London, SW6 7BJ

Director29 October 2003Active
215 Plains Road, Nottingham, NG3 5RF

Director17 September 2002Active
Aria House Smiths Lane, Shirrell Heath, Southampton, SO32 2JP

Director06 May 1997Active
34 Oakwood Grove, Alderbury, Salisbury, SP5 3BN

Director14 July 1998Active
Ash Cottage, Bramshaw, Lyndhurst, SO43 7JF

Director-Active
Second Floor, Burlington House, Botleigh Grange Office Campus, Hedge End, Southampton, England, SO30 2AF

Director17 October 2013Active
New Court, St Swithin's Lane, London, Uk, EC4P 4DU

Director23 September 2010Active
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL

Director29 October 2003Active
51, Homer Road, Solihull, United Kingdom, B91 3QJ

Director03 November 2015Active
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL

Director29 October 2003Active
Foxgloves, 32 Hempstead Lane Potten End, Berkhamsted, HP4 2SD

Director28 May 1998Active
Second Floor, Burlington House, Botleigh Grange Office Campus, Hedge End, SO30 2AF

Director19 June 2003Active
36 Holbrook Lane, Chislehurst, BR7 6PF

Director05 June 2000Active
Haybern, Common Road Whiteparish, Salisbury, SP5 2SU

Director-Active
69 Westbury Road, Northwood, HA6 3DA

Director28 February 2002Active
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL

Director29 October 2003Active
51, Homer Road, Solihull, England, B91 3QJ

Director28 April 2017Active
Heron House, 5 Heron Square, Richmond, United Kingdom, TW9 1EL

Director29 October 2003Active
Treetops, Forest Road Nomansland, Salisbury, SP5 2BN

Director12 December 1994Active
91 Chester Drive, Harrow, HA2 7PX

Director28 February 2002Active
Laissez Faire Crofton Way, Warsash, Southampton, SO31 9FQ

Director-Active

People with Significant Control

Paragon Asset Finance Limited
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:51, Homer Road, Solihull, England, B91 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
State Securities Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51, Homer Road, Solihull, England, B91 3QJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

Move registers to registered office company with new address.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Second filing of secretary appointment with name.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Termination secretary company with name termination date.

Download
2020-06-05Officers

Appoint person secretary company with name date.

Download
2019-11-05Officers

Appoint person secretary company with name date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.