UKBizDB.co.uk

TRECARNE PARAMOUNT LTD

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

This company is commonly known as Trecarne Paramount Ltd. The company was founded 6 years ago and was given the registration number 11131332. The firm's registered office is in SLOUGH. You can find them at 48 Blumfield Credcent, , Slough, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:TRECARNE PARAMOUNT LTD
Company Number:11131332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:48 Blumfield Credcent, Slough, United Kingdom, SL1 6NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 February 2021Active
48 Blumfield Credcent, Slough, United Kingdom, SL1 6NH

Director21 October 2020Active
TW15

Director16 April 2019Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 January 2018Active
Flat 25, Archer Court, Fusiliers Way, Hounslow, United Kingdom, TW4 6DS

Director23 December 2021Active
Corpusty Lodge East, Heydon, Norwich, United Kingdom, NR11 6RX

Director02 July 2019Active
22 Swaine Hill Crescent, Yeadon, Leeds, United Kingdom, LS19 7HE

Director09 August 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
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 Khalid Hussain
Notified on:23 December 2021
Status:Active
Date of birth:May 2004
Nationality:Dutch
Country of residence:United Kingdom
Address:Flat 25, Archer Court, Fusiliers Way, Hounslow, United Kingdom, TW4 6DS
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:24 February 2021
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 Baldev Chauhan
Notified on:21 October 2020
Status:Active
Date of birth:February 1960
Nationality:Indian
Country of residence:United Kingdom
Address:48 Blumfield Credcent, Slough, United Kingdom, SL1 6NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Lestocq-Wooldridge
Notified on:02 July 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Corpusty Lodge East, Heydon, Norwich, United Kingdom, NR11 6RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henry Danter
Notified on:16 April 2019
Status:Active
Date of birth:February 1995
Nationality:British
Address:TW15
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Michael Warriner
Notified on:09 August 2018
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:22 Swaine Hill Crescent, Yeadon, Leeds, United Kingdom, LS19 7HE
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:03 January 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.