About

Registered Number: 05137829
Date of Incorporation: 26/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1 Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5TG

 

Having been setup in 2004, Paradigm Precision Burnley Ltd has its registered office in Hapton, Burnley, it's status is listed as "Active". We don't know the number of employees at this organisation. Paradigm Precision Burnley Ltd has 5 directors listed as Bushell, Ian William, Crews, David John, Grunza, Michael, Hughes, Charles Quentin, Manning, Nathan Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Ian William 31 March 2010 31 October 2018 1
CREWS, David John 26 November 2009 08 November 2012 1
GRUNZA, Michael 13 December 2011 02 December 2013 1
HUGHES, Charles Quentin 07 October 2008 03 August 2010 1
MANNING, Nathan Daniel 05 August 2010 09 December 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 26 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 29 May 2019
CH04 - Change of particulars for corporate secretary 09 May 2019
AP01 - Appointment of director 23 December 2018
AP01 - Appointment of director 23 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 25 September 2017
RESOLUTIONS - N/A 26 June 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 04 August 2015
AR01 - Annual Return 04 June 2015
MISC - Miscellaneous document 19 November 2014
AUD - Auditor's letter of resignation 05 November 2014
MISC - Miscellaneous document 05 November 2014
AA - Annual Accounts 06 September 2014
CERTNM - Change of name certificate 29 August 2014
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 21 July 2014
AP04 - Appointment of corporate secretary 11 July 2014
TM02 - Termination of appointment of secretary 13 December 2013
AP01 - Appointment of director 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AA01 - Change of accounting reference date 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
RESOLUTIONS - N/A 29 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2013
SH19 - Statement of capital 29 November 2013
CAP-SS - N/A 29 November 2013
RESOLUTIONS - N/A 26 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2013
SH19 - Statement of capital 26 November 2013
CAP-SS - N/A 26 November 2013
CH04 - Change of particulars for corporate secretary 15 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
CH03 - Change of particulars for secretary 26 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 17 August 2011
SH01 - Return of Allotment of shares 13 July 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 17 June 2011
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 15 June 2010
TM01 - Termination of appointment of director 08 June 2010
CH03 - Change of particulars for secretary 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AP01 - Appointment of director 29 January 2010
AP04 - Appointment of corporate secretary 13 January 2010
TM02 - Termination of appointment of secretary 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 29 May 2009
353 - Register of members 18 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 04 June 2008
353 - Register of members 19 February 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
CERTNM - Change of name certificate 29 October 2007
363s - Annual Return 02 July 2007
225 - Change of Accounting Reference Date 14 June 2007
SA - Shares agreement 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
RESOLUTIONS - N/A 25 May 2007
SA - Shares agreement 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
123 - Notice of increase in nominal capital 25 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363a - Annual Return 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
225 - Change of Accounting Reference Date 11 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
CERTNM - Change of name certificate 23 July 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.