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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 28 August 2003 | Outstanding |
N/A |
Mortgage debenture | 06 April 2000 | Outstanding |
N/A |