This company is commonly known as Paramount Industrial Tools & Fasteners Ltd. The company was founded 22 years ago and was given the registration number 04402908. The firm's registered office is in STOKE-ON-TRENT. You can find them at Ellgreave Street, Burslem, Stoke-on-trent, Staffordshire. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | PARAMOUNT INDUSTRIAL TOOLS & FASTENERS LTD |
---|---|---|
Company Number | : | 04402908 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellgreave Street, Burslem, Stoke-on-trent, Staffordshire, ST6 4DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Langtons, 11th Floor, The Plaza, 100 Old Hall Street, United Kingdom, L3 9QJ | Director | 23 August 2021 | Active |
Ellgreave Street, Burslem, Stoke-On-Trent, ST6 4DQ | Secretary | 01 April 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 25 March 2002 | Active |
29 Delius Grove, Bircheshead Sot, Bircheshead, ST1 6TF | Director | 01 April 2002 | Active |
Ellgreave Street, Burslem, Stoke-On-Trent, ST6 4DQ | Director | 01 April 2002 | Active |
Ellgreave Street, Burslem, Stoke-On-Trent, ST6 4DQ | Director | 01 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 March 2002 | Active |
Paramount Industrial Tools Holdings Limited | ||
Notified on | : | 23 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Langtons, 11th Floor, The Plaza, 100 Old Hall Street, United Kingdom, L3 9QJ |
Nature of control | : |
|
Mr Paul Michael Mcaleer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | Ellgreave Street, Burslem, Stoke-On-Trent, ST6 4DQ |
Nature of control | : |
|
Mr Andrew Paul Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Ellgreave Street, Burslem, Stoke-On-Trent, ST6 4DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.