This company is commonly known as Paragon Precision Engineering Limited. The company was founded 29 years ago and was given the registration number 03030465. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 8 Lancaster Way, Ely, Cambridgeshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PARAGON PRECISION ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03030465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1995 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Lancaster Way, Ely, Cambridgeshire, CB6 3NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Wheats Close, Witchford, Ely, CB6 2JQ | Secretary | 29 April 2005 | Active |
8 Wheats Close, Witchford, Ely, CB6 2JQ | Director | 08 March 1995 | Active |
The Gables, Bury Road, Kentford, Newmarket, CB8 7PT | Director | 08 March 1995 | Active |
15 Cambridge Road, Oakington, CB4 5BG | Director | 08 March 1995 | Active |
90 Wisbech Road, Littleport, Ely, CB6 1JJ | Secretary | 08 March 1995 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 08 March 1995 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 08 March 1995 | Active |
90 Wisbech Road, Littleport, Ely, CB6 1JJ | Director | 08 March 1995 | Active |
S & L Precision Ltd | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Lancaster Way Business Park, Ely, England, CB6 3NW |
Nature of control | : |
|
Mr John Edward Kent | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Mr Gary Mayes | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Mr Steven Mark Voak | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Mr John Edward Kent | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 8 Lancaster Way, Cambridgeshire, CB6 3NW |
Nature of control | : |
|
Mr Gary Mayes | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 8 Lancaster Way, Cambridgeshire, CB6 3NW |
Nature of control | : |
|
Mr Steven Mark Voak | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 8 Lancaster Way, Cambridgeshire, CB6 3NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-25 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-21 | Insolvency | Liquidation in administration extension of period. | Download |
2022-09-20 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-27 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-03-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-03-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.