This company is commonly known as Paragon Scientific Limited. The company was founded 30 years ago and was given the registration number 02908151. The firm's registered office is in LIVERPOOL. You can find them at C/o Grant Thornton Uk Llp Royal Liver Building, Pier Head, Liverpool, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | PARAGON SCIENTIFIC LIMITED |
---|---|---|
Company Number | : | 02908151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Grant Thornton Uk Llp Royal Liver Building, Pier Head, Liverpool, England, L3 1PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY | Secretary | 01 September 2022 | Active |
Lgc Limited, 1 Chamberhall Business Park, Chamberhall Green, Bury, United Kingdom, BL9 0AP | Director | 02 March 2021 | Active |
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY | Director | 12 December 2023 | Active |
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY | Secretary | 02 March 2021 | Active |
199 Brookdale Avenue South, Greasby, Wirral, CH49 1ST | Secretary | 14 March 1994 | Active |
5-7, Foregate Street, Chester, CH1 1HG | Corporate Secretary | 02 November 2009 | Active |
Montrose House, Clayhill Park, Neston, CH64 3RU | Corporate Secretary | 17 March 2006 | Active |
Riverside Park, 1 Southwood Road, Bromborough, Wirral, England, CH62 3QX | Corporate Secretary | 24 April 2009 | Active |
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ | Corporate Secretary | 27 May 2005 | Active |
No 1 Tithebarn, 1-5 Tithebarn Street, Liverpool, L2 2NZ | Corporate Secretary | 13 May 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1994 | Active |
14 Sandringham Avenue, Hoylake, Wirral, CH47 3BZ | Director | 14 March 1994 | Active |
6, Prenton Way, North Cheshire Trading Estate, Prenton, England, CH43 3DU | Director | 01 July 2015 | Active |
199 Brookdale Avenue South, Greasby, Wirral, CH49 1ST | Director | 14 March 1994 | Active |
6, Prenton Way, North Cheshire Trading Estate, Prenton, United Kingdom, CH43 3DU | Director | 31 March 2017 | Active |
6, Prenton Way, North Cheshire Trading Estate, Prenton, England, CH43 3DU | Director | 14 March 1994 | Active |
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY | Director | 05 April 2022 | Active |
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY | Director | 02 March 2021 | Active |
Lgc (Holdings) Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lgc, Queens Road, Teddington, England, TW11 0LY |
Nature of control | : |
|
Jeffrey Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Prenton Way, Prenton, England, CH43 3DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2023-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-17 | Accounts | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2022-09-08 | Officers | Appoint person secretary company with name date. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-04 | Accounts | Legacy. | Download |
2022-02-04 | Other | Legacy. | Download |
2022-02-04 | Other | Legacy. | Download |
2022-01-24 | Accounts | Legacy. | Download |
2022-01-24 | Other | Legacy. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.