This company is commonly known as Paragon Commercial Finance Limited. The company was founded 14 years ago and was given the registration number 07036669. The firm's registered office is in SOLIHULL. You can find them at 51 Homer Road, , Solihull, . This company's SIC code is 64910 - Financial leasing.
Name | : | PARAGON COMMERCIAL FINANCE LIMITED |
---|---|---|
Company Number | : | 07036669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2009 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Homer Road, Solihull, England, B91 3QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Homer Road, Solihull, England, B91 3QJ | Director | 28 April 2017 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 01 November 2022 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Secretary | 21 April 2015 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Secretary | 31 October 2019 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 07 October 2009 | Active |
New Court, St. Swithin's Lane, London, England, EC4N 8AL | Director | 02 May 2014 | Active |
Heron House, 5 Heron Square, Richmond, England, TW9 1EL | Director | 02 May 2014 | Active |
51 Homer Road, Homer Road, Solihull, England, B91 3QJ | Director | 03 November 2015 | Active |
Grove House, Tandridge Lane, Oxted, RH8 9NJ | Director | 09 November 2009 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Director | 07 October 2009 | Active |
Swallowhill House, Bourne Lane, Sandhurst, TN18 5NT | Director | 05 January 2010 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 02 May 2014 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 28 April 2017 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 05 January 2010 | Active |
Heron House, 5 Heron Square, Richmond, England, TW9 1EL | Director | 02 May 2014 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 03 November 2015 | Active |
51, Homer Road, Solihull, England, B91 3QJ | Director | 09 November 2009 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Director | 07 October 2009 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 07 October 2009 | Active |
Paragon Asset Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Homer Road, Solihull, England, B91 3QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2019-11-05 | Officers | Appoint person secretary company with name date. | Download |
2019-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Officers | Second filing of director appointment with name. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.