UKBizDB.co.uk

PARAMOUNT INDUSTRIAL TOOLS & FASTENERS LTD

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

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.

Company Information

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:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Ellgreave Street, Burslem, Stoke-on-trent, Staffordshire, ST6 4DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Langtons, 11th Floor, The Plaza, 100 Old Hall Street, United Kingdom, L3 9QJ

Director23 August 2021Active
Ellgreave Street, Burslem, Stoke-On-Trent, ST6 4DQ

Secretary01 April 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary25 March 2002Active
29 Delius Grove, Bircheshead Sot, Bircheshead, ST1 6TF

Director01 April 2002Active
Ellgreave Street, Burslem, Stoke-On-Trent, ST6 4DQ

Director01 April 2002Active
Ellgreave Street, Burslem, Stoke-On-Trent, ST6 4DQ

Director01 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.