About

Registered Number: 03884856
Date of Incorporation: 26/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

 

Paragon Engineering & Logistics Ltd was registered on 26 November 1999 and has its registered office in Wolverhampton, West Midlands, it's status is listed as "Active". This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, John Kenneth 10 January 2000 07 April 2017 1
PRICE, Steven William 10 January 2000 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 15 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
AP01 - Appointment of director 23 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 21 November 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 08 December 2003
395 - Particulars of a mortgage or charge 09 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 19 June 2002
287 - Change in situation or address of Registered Office 20 March 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 03 January 2001
225 - Change of Accounting Reference Date 16 April 2000
395 - Particulars of a mortgage or charge 12 April 2000
CERTNM - Change of name certificate 27 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
287 - Change in situation or address of Registered Office 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 August 2003 Outstanding

N/A

Mortgage debenture 06 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.