Warning: file_put_contents(c/e0473c1c895bc16ed4dc6a9009261ecb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Paragon Leisure Refurbs Limited, DE1 3EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARAGON LEISURE REFURBS LIMITED

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

This company is commonly known as Paragon Leisure Refurbs Limited. The company was founded 17 years ago and was given the registration number 05910027. The firm's registered office is in DERBY. You can find them at Smith Cooper St Helen's House, King Street, Derby, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PARAGON LEISURE REFURBS LIMITED
Company Number:05910027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 August 2006
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Smith Cooper St Helen's House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goverton Heights, Goverton, Bleasby, NG14 7FN

Secretary23 November 2006Active
Goverton Heights, Goverton, Bleasby, NG14 7FN

Director23 November 2006Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary18 August 2006Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director18 August 2006Active
5 Chestnut Grove, Tibshelf, Alfreton, DE55 5QN

Director01 January 2007Active
171 Hassock Lane South, Shipley, Heanor, DE75 7JE

Director01 January 2007Active
5, Harby Lane, Hose, Melton Mowbray, England, LE14 4JR

Director01 January 2007Active

People with Significant Control

Mr Alan Hardy
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:1 Prospect House, Pride Park, Derby, DE24 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-26Address

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

Download
2021-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Address

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

Download
2019-09-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-04Resolution

Resolution.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-03-27Address

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

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Capital

Capital return purchase own shares.

Download
2015-04-14Accounts

Accounts with accounts type small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Officers

Change person director company with change date.

Download
2014-05-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.