UKBizDB.co.uk

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)

Copyright © 2025. All rights reserved.