UKBizDB.co.uk

PARAGON TOOLMAKING CO LIMITED

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

This company is commonly known as Paragon Toolmaking Co Limited. The company was founded 13 years ago and was given the registration number 07567189. The firm's registered office is in HULL. You can find them at 321 National Avenue, , Hull, East Riding Of Yorkshire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:PARAGON TOOLMAKING CO LIMITED
Company Number:07567189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:321 National Avenue, Hull, East Riding Of Yorkshire, England, HU5 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Riversleigh Avenue, Lytham St. Annes, England, FY8 5QZ

Director04 August 2020Active
276, Beverley Road, Anlaby, Hull, United Kingdom, HU10 7BG

Secretary16 March 2011Active
Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director12 February 2016Active
Staithe Cottage, 18 Staithe Street, Bubwith, United Kingdom, YO8 6LS

Director16 March 2011Active
276, Beverley Road, Anlaby, Hull, United Kingdom, HU10 7BG

Director16 March 2011Active
Rear Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director12 February 2016Active
Rear Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director12 February 2016Active
Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director12 February 2016Active
14, Westella Way, Kirkella, Hull, England, HU10 7BG

Director23 March 2011Active

People with Significant Control

Ribble Estuary Limited
Notified on:04 August 2020
Status:Active
Country of residence:England
Address:11, Riversleigh Avenue, Lytham St. Annes, England, FY8 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Address

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

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Address

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

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-16Accounts

Legacy.

Download
2019-07-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.