UKBizDB.co.uk

PARAGON MICROFIBRE LIMITED

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

This company is commonly known as Paragon Microfibre Limited. The company was founded 22 years ago and was given the registration number 04428125. 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 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:PARAGON MICROFIBRE LIMITED
Company Number:04428125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2002
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

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 November 2016Active
10, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP

Director30 April 2002Active
Teelings Cottage, Coopers Green, Uckfield, TN22 3AA

Secretary30 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 April 2002Active
Bell Walk House, High Street, Uckfield, England, TN22 5DQ

Director01 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 April 2002Active

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 Stephen John Duffell
Notified on:06 April 2016
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
Mrs Heather Duffell
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
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

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
2024-04-26Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

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
2022-05-26Incorporation

Memorandum articles.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-25Capital

Capital alter shares subdivision.

Download
2022-05-24Capital

Capital name of class of shares.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Incorporation

Memorandum articles.

Download
2020-09-07Resolution

Resolution.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Address

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

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.