UKBizDB.co.uk

PARAMOUNT STEWARDING & SECURITY LIMITED

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

This company is commonly known as Paramount Stewarding & Security Limited. The company was founded 19 years ago and was given the registration number 05372318. The firm's registered office is in LIVERPOOL. You can find them at 189 Regent Road, , Liverpool, Merseyside. This company's SIC code is 80100 - Private security activities.

Company Information

Name:PARAMOUNT STEWARDING & SECURITY LIMITED
Company Number:05372318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:189 Regent Road, Liverpool, Merseyside, United Kingdom, L20 8DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189, Regent Road, Liverpool, United Kingdom, L20 8DG

Director06 September 2023Active
189, Regent Road, Liverpool, United Kingdom, L20 8DG

Director06 September 2023Active
27 Whitemeadow Drive, Liverpool, L23 9UN

Secretary22 February 2005Active
33 Inglewood, Liverpool, L12 0NP

Director22 February 2005Active
189, Regent Road, Liverpool, United Kingdom, L20 8DG

Director01 October 2010Active
33 Inglewood, Liverpool, L12 0NP

Director05 October 2006Active
189, Regent Road, Liverpool, United Kingdom, L20 8DG

Director01 January 2020Active
21 Malin Close, Hale Village, Liverpool, L24 5RU

Director20 September 2006Active

People with Significant Control

Mr Sean Fletcher
Notified on:11 June 2023
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:189, Regent Road, Liverpool, United Kingdom, L20 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Fletcher
Notified on:11 June 2023
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:189, Regent Road, Liverpool, United Kingdom, L20 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Christine Fletcher
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:189, Regent Road, Liverpool, United Kingdom, L20 8DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Peter William Mansi
Notified on:01 July 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:189, Regent Road, Liverpool, United Kingdom, L20 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Fletcher
Notified on:01 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:187b Regent Road, L20 8DQ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Second filing of director appointment with name.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Capital

Capital allotment shares.

Download
2020-11-25Capital

Capital return purchase own shares.

Download
2020-11-06Capital

Capital cancellation shares.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.