Company NameThai Paragon Limited
DirectorSahawat Pangwipas
Company StatusActive
Company Number06660624
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sahawat Pangwipas
Date of BirthJune 1972 (Born 51 years ago)
NationalityThai
StatusCurrent
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address474 Warrington Road
Culcheth
Warrington
WA3 5QX
Director NameMr Sahawat Pangwipas
Date of BirthJune 1972 (Born 51 years ago)
NationalityThai
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleManaging Dirctor
Country of ResidenceEngland
Correspondence Address474 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sahawat Pangwipas
100.00%
Ordinary

Financials

Year2014
Net Worth£12,009
Cash£36,384
Current Liabilities£34,303

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Charges

10 August 2017Delivered on: 11 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
7 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
20 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
18 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
6 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
11 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
20 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Registration of charge 066606240001, created on 10 August 2017 (9 pages)
11 August 2017Registration of charge 066606240001, created on 10 August 2017 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 November 2012Termination of appointment of Sahawat Pangwipas as a director (1 page)
9 November 2012Appointment of Mr Sahawat Pangwipas as a director (2 pages)
9 November 2012Termination of appointment of Sahawat Pangwipas as a director (1 page)
9 November 2012Appointment of Mr Sahawat Pangwipas as a director (2 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 September 2010Director's details changed for Sahawat Pangwipas on 30 July 2010 (2 pages)
22 September 2010Director's details changed for Sahawat Pangwipas on 30 July 2010 (2 pages)
22 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Return made up to 30/07/09; full list of members (3 pages)
18 September 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
18 August 2008Director appointed sahawat pangwipas (2 pages)
18 August 2008Director appointed sahawat pangwipas (2 pages)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
30 July 2008Incorporation (16 pages)
30 July 2008Incorporation (16 pages)