UKBizDB.co.uk

PARAGON SCIENTIFIC LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Secretary01 September 2022Active
Lgc Limited, 1 Chamberhall Business Park, Chamberhall Green, Bury, United Kingdom, BL9 0AP

Director02 March 2021Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Director12 December 2023Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Secretary02 March 2021Active
199 Brookdale Avenue South, Greasby, Wirral, CH49 1ST

Secretary14 March 1994Active
5-7, Foregate Street, Chester, CH1 1HG

Corporate Secretary02 November 2009Active
Montrose House, Clayhill Park, Neston, CH64 3RU

Corporate Secretary17 March 2006Active
Riverside Park, 1 Southwood Road, Bromborough, Wirral, England, CH62 3QX

Corporate Secretary24 April 2009Active
6th Floor Castle Chambers, 43 Castle Street, Liverpool, L2 9TJ

Corporate Secretary27 May 2005Active
No 1 Tithebarn, 1-5 Tithebarn Street, Liverpool, L2 2NZ

Corporate Secretary13 May 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1994Active
14 Sandringham Avenue, Hoylake, Wirral, CH47 3BZ

Director14 March 1994Active
6, Prenton Way, North Cheshire Trading Estate, Prenton, England, CH43 3DU

Director01 July 2015Active
199 Brookdale Avenue South, Greasby, Wirral, CH49 1ST

Director14 March 1994Active
6, Prenton Way, North Cheshire Trading Estate, Prenton, United Kingdom, CH43 3DU

Director31 March 2017Active
6, Prenton Way, North Cheshire Trading Estate, Prenton, England, CH43 3DU

Director14 March 1994Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Director05 April 2022Active
Lgc, Queens Road, Teddington, United Kingdom, TW11 0LY

Director02 March 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-17Accounts

Legacy.

Download
2023-01-17Other

Legacy.

Download
2023-01-17Other

Legacy.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-04Accounts

Legacy.

Download
2022-02-04Other

Legacy.

Download
2022-02-04Other

Legacy.

Download
2022-01-24Accounts

Legacy.

Download
2022-01-24Other

Legacy.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.