This company is commonly known as Paragon Precision Limited. The company was founded 36 years ago and was given the registration number 02147813. The firm's registered office is in CHORLEY. You can find them at Crosses Barn Shaw Brow, Whittle-le-woods, Chorley, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | PARAGON PRECISION LIMITED |
---|---|---|
Company Number | : | 02147813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1987 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crosses Barn Shaw Brow, Whittle-le-woods, Chorley, England, PR6 7HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pexion Limited, George Street, Chorley, England, PR7 2BE | Director | 24 May 2013 | Active |
Pexion Limited, George Street, Chorley, England, PR7 2BE | Director | 24 May 2013 | Active |
276 Beverley Road, Anlaby, Hull, HU10 7BG | Secretary | - | Active |
209 The Queensway, Hall Road, Hull, HU6 8BJ | Director | 01 July 1995 | Active |
Anchor House, 18 Staithe Street, Bubwith, Selby, United Kingdom, YO8 6LS | Director | - | Active |
276 Beverley Road, Anlaby, Hull, HU10 7BG | Director | 01 July 1999 | Active |
Rear Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, PR6 7HG | Director | 24 May 2013 | Active |
14 Westella Way, Kirkella, Hull, HU10 7LW | Director | 31 March 2009 | Active |
Crossley Advanced Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rear Crosses Barn, Shaw Brow, Chorley, England, PR6 7HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-04-13 | Address | Change registered office address company with date old address new address. | Download |
2024-04-11 | Insolvency | Liquidation in administration proposals. | Download |
2024-04-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-04-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Other | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2023-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-16 | Other | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-17 | Accounts | Legacy. | Download |
2021-10-17 | Other | Legacy. | Download |
2021-10-17 | Other | Legacy. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.