Yew Street
Stockport
Cheshire
SK4 2HD
Secretary Name | Mrs Marie Wright |
---|---|
Status | Current |
Appointed | 21 February 2018(10 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Marie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Poleacre Lane Woodley Stockport Cheshire SK6 1PH |
Director Name | Mrs Marie Wright |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Poleacre Lane Woodley Stockport Cheshire SK6 1PH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.paragoncps.com |
---|---|
Telephone | 0800 1303930 |
Telephone region | Freephone |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,859 |
Cash | £7,946 |
Current Liabilities | £196,249 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
16 November 2009 | Delivered 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 |
---|
16 November 2023 | Change of details for Mr Nick Wright as a person with significant control on 16 November 2023 (2 pages) |
---|---|
16 November 2023 | Director's details changed for Mr Nick Wright on 16 November 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
17 February 2023 | Change of details for Mr Nick Wright as a person with significant control on 15 January 2018 (2 pages) |
16 February 2023 | Change of details for Mr Nick Wright as a person with significant control on 20 January 2020 (2 pages) |
10 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
3 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
25 September 2019 | Director's details changed for Mr Nick Wright on 15 February 2017 (2 pages) |
16 August 2019 | Director's details changed for Mr Nick Wright on 16 August 2019 (2 pages) |
16 August 2019 | Secretary's details changed for Mrs Marie Wright on 16 August 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 March 2018 | Appointment of Mrs Marie Wright as a secretary on 21 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Marie Wright as a secretary on 21 February 2018 (1 page) |
7 March 2018 | Change of details for Mr Nick Wright as a person with significant control on 21 February 2018 (2 pages) |
7 March 2018 | Cessation of Marie Wright as a person with significant control on 21 February 2018 (1 page) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
13 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Previous accounting period extended from 28 June 2015 to 30 June 2015 (1 page) |
23 March 2016 | Previous accounting period extended from 28 June 2015 to 30 June 2015 (1 page) |
28 October 2015 | Termination of appointment of Marie Wright as a director on 20 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Marie Wright as a director on 20 October 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 November 2014 | Appointment of Mrs Marie Wright as a director on 5 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Marie Wright as a director on 5 November 2014 (2 pages) |
13 November 2014 | Appointment of Mrs Marie Wright as a director on 5 November 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o hallidays LIMITED 127-129 portland buildings portland street manchester M1 4PZ (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from c/o hallidays LIMITED 127-129 portland buildings portland street manchester M1 4PZ (1 page) |
1 April 2008 | Director appointed nick wright (2 pages) |
1 April 2008 | Secretary appointed marie wright (2 pages) |
1 April 2008 | Secretary appointed marie wright (2 pages) |
1 April 2008 | Director appointed nick wright (2 pages) |
25 February 2008 | Curr sho from 28/02/2009 to 28/06/2008 (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Ad 21/02/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from paragon cps LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from paragon cps LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
25 February 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
25 February 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
25 February 2008 | Ad 21/02/08\gbp si 94@1=94\gbp ic 1/95\ (2 pages) |
25 February 2008 | Ad 21/02/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages) |
25 February 2008 | Ad 21/02/08\gbp si 94@1=94\gbp ic 1/95\ (2 pages) |
25 February 2008 | Curr sho from 28/02/2009 to 28/06/2008 (1 page) |
25 February 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
21 February 2008 | Incorporation (18 pages) |
21 February 2008 | Incorporation (18 pages) |