REIGATE PARAMOUNT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Reigate Paramount Ltd. The company was founded 10 years ago and was given the registration number 09543737. The firm's registered office is in SCUNTHORPE. You can find them at 47 Kingfisher Way, , Scunthorpe, . This company's SIC code is 53201 - Licensed carriers.
Company Information
Name | : | REIGATE PARAMOUNT LTD |
---|
Company Number | : | 09543737 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 April 2015 |
---|
End of financial year | : | 30 April 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 53201 - Licensed carriers
|
---|
Office Address & Contact
Registered Address | : | 47 Kingfisher Way, Scunthorpe, United Kingdom, DN16 3WS |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 12 May 2023 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Steve Sadler |
Notified on | : | 27 September 2022 |
---|
Status | : | Active |
---|
Date of birth | : | March 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 32 Talbot Road, Immingham, United Kingdom, DN40 1EX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Trevor Haith |
Notified on | : | 13 August 2021 |
---|
Status | : | Active |
---|
Date of birth | : | December 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 Nookery Close, Maltby, Rotherham, United Kingdom, S66 7BJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Callum Smith |
Notified on | : | 24 December 2020 |
---|
Status | : | Active |
---|
Date of birth | : | November 2001 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 74 The Oval, Kettering, United Kingdom, NN15 6AY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr John Rook |
Notified on | : | 10 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 47 Kingfisher Way, Scunthorpe, United Kingdom, DN16 3WS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Dr Mohammed Ayyaz |
Notified on | : | 20 May 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Michal Kwiecinski |
Notified on | : | 12 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1989 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Apartment 3. Palace Court, Palace Street, Newmarket, United Kingdom, CB8 8EP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ashley Robert Crozier |
Notified on | : | 07 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 15 Victory Court, Nelson Way, North Walsham, United Kingdom, NR28 0AE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Arkadiusz Piejcak |
Notified on | : | 26 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1987 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 40 Moat Way, Swavesey, Cambridge, United Kingdom, CB24 4TR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Miguel Francis |
Notified on | : | 09 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 340 Shirehall Road, Sheffield, England, S5 0JP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Brendan Robert Newcomb |
Notified on | : | 03 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | July 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5 Ivy Road, Leicester, England, LE3 0DF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 15 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)