-
PARAGON TOOLMAKING CO LIMITED - 321 National Avenue, Hull, East Riding Of Yorkshire, HU5 4JB, United Kingdom
Company Information
- Company registration number
- 07567189
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 321 National Avenue
- Hull
- East Riding Of Yorkshire
- HU5 4JB
- England 321 National Avenue, Hull, East Riding Of Yorkshire, HU5 4JB, England UK
Management
- Managing Directors
- BEAUMONT, Daniel William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-16
- Age Of Company 2011-03-16 13 years
- SIC/NACE
- 28490
Ownership
- Beneficial Owners
- Ribble Estuary Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-03-16
- Annual Return
- Due Date: 2021-11-28
- Last Date: 2020-11-14
-
PARAGON TOOLMAKING CO LIMITED Company Description
- PARAGON TOOLMAKING CO LIMITED is a ltd registered in United Kingdom with the Company reg no 07567189. Its current trading status is "live". It was registered 2011-03-16. It has declared SIC or NACE codes as "28490". It has 1 director The latest annual return was filed up to 2013-03-16.It can be contacted at 321 National Avenue .
Get PARAGON TOOLMAKING CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Paragon Toolmaking Co Limited - 321 National Avenue, Hull, East Riding Of Yorkshire, HU5 4JB, United Kingdom
- 2011-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PARAGON TOOLMAKING CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-04) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-07) - AD01
-
appoint-person-director-company-with-name-date (2020-08-07) - AP01
-
termination-director-company-with-name-termination-date (2020-08-07) - TM01
-
notification-of-a-person-with-significant-control (2020-08-07) - PSC02
-
cessation-of-a-person-with-significant-control (2020-08-07) - PSC07
-
mortgage-satisfy-charge-full (2020-08-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-20) - AD01
-
confirmation-statement-with-updates (2020-11-17) - CS01
keyboard_arrow_right 2019
-
resolution (2019-02-04) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-11-14) - CS01
-
termination-director-company-with-name-termination-date (2019-09-03) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-07-16) - AA
-
legacy (2019-07-16) - PARENT_ACC
-
legacy (2019-07-16) - GUARANTEE2
-
legacy (2019-07-16) - AGREEMENT2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-06) - MR01
-
memorandum-articles (2019-02-04) - MA
keyboard_arrow_right 2018
-
legacy (2018-07-17) - GUARANTEE2
-
legacy (2018-08-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-08-15) - AA
-
legacy (2018-07-17) - AGREEMENT2
-
confirmation-statement-with-no-updates (2018-11-14) - CS01
keyboard_arrow_right 2017
-
legacy (2017-11-21) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-11-28) - AA
-
legacy (2017-11-28) - PARENT_ACC
-
resolution (2017-11-21) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-11-14) - CS01
-
legacy (2017-10-20) - GUARANTEE2
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-27) - AD01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-03-01) - TM02
-
termination-director-company-with-name-termination-date (2016-03-01) - TM01
-
appoint-person-director-company-with-name-date (2016-03-01) - AP01
-
appoint-person-director-company-with-name-date (2016-03-02) - AP01
-
termination-director-company-with-name-termination-date (2016-03-02) - TM01
-
change-account-reference-date-company-previous-shortened (2016-03-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-03) - MR01
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
change-account-reference-date-company-current-shortened (2016-11-14) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-02) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-01) - AD01
-
mortgage-satisfy-charge-full (2016-02-13) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-10-30) - AA
-
termination-director-company-with-name-termination-date (2016-09-23) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-26) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-12-13) - AA
-
legacy (2012-07-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-23) - AP01
-
incorporation-company (2011-03-16) - NEWINC