UKBizDB.co.uk

PARAMOUNT RETAIL GROUP HOLDCO LIMITED

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

This company is commonly known as Paramount Retail Group Holdco Limited. The company was founded 8 years ago and was given the registration number 09879251. The firm's registered office is in HUDDERSFIELD. You can find them at Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PARAMOUNT RETAIL GROUP HOLDCO LIMITED
Company Number:09879251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:28 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England, HD2 1GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Paramount House, Gelderd Road, Birstall, United Kingdom, WF17 9QD

Director19 November 2015Active
Unit 1 Paramount House, Gelderd Road, Birstall, United Kingdom, WF17 9QD

Director04 December 2015Active

People with Significant Control

Prg Holdco 2 Limited
Notified on:24 January 2020
Status:Active
Country of residence:United Kingdom
Address:Abacus House, Pennine Business Park, Huddersfield, United Kingdom, HD2 1GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prg Holdco 1 Limited
Notified on:16 January 2020
Status:Active
Country of residence:United Kingdom
Address:Abacus House, Pennine Business Park, Huddersfield, United Kingdom, HD2 1GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ravi Sharma
Notified on:18 November 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Abacus House, Pennine Business Park, Huddersfield, England, HD2 1GQ
Nature of control:
  • Significant influence or control

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-21Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2021-06-09Address

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

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Change account reference date company.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts amended with accounts type total exemption small.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Accounts

Change account reference date company previous extended.

Download
2018-03-26Accounts

Change account reference date company previous extended.

Download
2018-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.