UKBizDB.co.uk

PARAGON DESIGN CONSTRUCTION LIMITED

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

This company is commonly known as Paragon Design Construction Limited. The company was founded 11 years ago and was given the registration number 08075984. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PARAGON DESIGN CONSTRUCTION LIMITED
Company Number:08075984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director04 October 2019Active
48, Fieldend Road, London, England, SW16 5SS

Secretary01 September 2013Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director21 May 2012Active
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director04 October 2019Active

People with Significant Control

Mr David Dooley
Notified on:04 October 2019
Status:Active
Date of birth:September 1984
Nationality:South African
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan David Thomson
Notified on:04 October 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Timothy Bawden
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-02-10Address

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

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-13Gazette

Gazette filings brought up to date.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.