Company NameParagon Cps Limited
DirectorNicholas Wright
Company StatusActive
Company Number06511195
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Wright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMrs Marie Wright
StatusCurrent
Appointed21 February 2018(10 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMarie Wright
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address84 Poleacre Lane
Woodley
Stockport
Cheshire
SK6 1PH
Director NameMrs Marie Wright
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Poleacre Lane Woodley
Stockport
Cheshire
SK6 1PH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.paragoncps.com
Telephone0800 1303930
Telephone regionFreephone

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,859
Cash£7,946
Current Liabilities£196,249

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

16 November 2009Delivered on: 20 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 November 2023Change of details for Mr Nick Wright as a person with significant control on 16 November 2023 (2 pages)
16 November 2023Director's details changed for Mr Nick Wright on 16 November 2023 (2 pages)
1 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
17 February 2023Change of details for Mr Nick Wright as a person with significant control on 15 January 2018 (2 pages)
16 February 2023Change of details for Mr Nick Wright as a person with significant control on 20 January 2020 (2 pages)
10 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
25 September 2019Director's details changed for Mr Nick Wright on 15 February 2017 (2 pages)
16 August 2019Director's details changed for Mr Nick Wright on 16 August 2019 (2 pages)
16 August 2019Secretary's details changed for Mrs Marie Wright on 16 August 2019 (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 March 2018Appointment of Mrs Marie Wright as a secretary on 21 February 2018 (2 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
7 March 2018Termination of appointment of Marie Wright as a secretary on 21 February 2018 (1 page)
7 March 2018Change of details for Mr Nick Wright as a person with significant control on 21 February 2018 (2 pages)
7 March 2018Cessation of Marie Wright as a person with significant control on 21 February 2018 (1 page)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
13 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Previous accounting period extended from 28 June 2015 to 30 June 2015 (1 page)
23 March 2016Previous accounting period extended from 28 June 2015 to 30 June 2015 (1 page)
28 October 2015Termination of appointment of Marie Wright as a director on 20 October 2015 (1 page)
28 October 2015Termination of appointment of Marie Wright as a director on 20 October 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
13 November 2014Appointment of Mrs Marie Wright as a director on 5 November 2014 (2 pages)
13 November 2014Appointment of Mrs Marie Wright as a director on 5 November 2014 (2 pages)
13 November 2014Appointment of Mrs Marie Wright as a director on 5 November 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Return made up to 21/02/09; full list of members (4 pages)
23 April 2009Return made up to 21/02/09; full list of members (4 pages)
21 December 2008Registered office changed on 21/12/2008 from c/o hallidays LIMITED 127-129 portland buildings portland street manchester M1 4PZ (1 page)
21 December 2008Registered office changed on 21/12/2008 from c/o hallidays LIMITED 127-129 portland buildings portland street manchester M1 4PZ (1 page)
1 April 2008Director appointed nick wright (2 pages)
1 April 2008Secretary appointed marie wright (2 pages)
1 April 2008Secretary appointed marie wright (2 pages)
1 April 2008Director appointed nick wright (2 pages)
25 February 2008Curr sho from 28/02/2009 to 28/06/2008 (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Ad 21/02/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
25 February 2008Registered office changed on 25/02/2008 from paragon cps LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 February 2008Registered office changed on 25/02/2008 from paragon cps LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
25 February 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
25 February 2008Appointment terminated director ocs directors LIMITED (1 page)
25 February 2008Ad 21/02/08\gbp si 94@1=94\gbp ic 1/95\ (2 pages)
25 February 2008Ad 21/02/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages)
25 February 2008Ad 21/02/08\gbp si 94@1=94\gbp ic 1/95\ (2 pages)
25 February 2008Curr sho from 28/02/2009 to 28/06/2008 (1 page)
25 February 2008Appointment terminated director ocs directors LIMITED (1 page)
21 February 2008Incorporation (18 pages)
21 February 2008Incorporation (18 pages)