About

Registered Number: 04685871
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Cornwallis Business Centre, Cornwallis House Howard Chase, Basildon, Essex, SS14 3BB

 

Paragon Independent Ltd was founded on 04 March 2003 with its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 9 directors listed for Paragon Independent Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSWORTH, Geoffrey 04 March 2003 - 1
MARNS, Simon 01 October 2019 - 1
SKINNER, Stephen Andrew 04 March 2003 - 1
WEST, Steven John 04 March 2003 - 1
AVISION, Graham Michael 01 October 2019 01 October 2019 1
BROWN, David Stephen 04 March 2003 10 October 2009 1
EMERSON, David John 04 March 2003 09 May 2005 1
LITTLE, John 04 March 2003 01 November 2019 1
LOVETT, Peter John 04 March 2003 17 May 2018 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 19 August 2020
SH03 - Return of purchase of own shares 19 August 2020
AA - Annual Accounts 18 August 2020
CH01 - Change of particulars for director 18 June 2020
TM01 - Termination of appointment of director 27 May 2020
PSC01 - N/A 07 April 2020
CS01 - N/A 06 April 2020
PSC01 - N/A 06 April 2020
PSC01 - N/A 06 April 2020
PSC09 - N/A 06 April 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 March 2019
RESOLUTIONS - N/A 24 October 2018
SH06 - Notice of cancellation of shares 24 October 2018
SH03 - Return of purchase of own shares 24 October 2018
AA - Annual Accounts 15 October 2018
SH03 - Return of purchase of own shares 24 May 2018
RESOLUTIONS - N/A 10 May 2018
CS01 - N/A 02 May 2018
SH06 - Notice of cancellation of shares 02 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 28 May 2012
SH03 - Return of purchase of own shares 28 May 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 03 November 2011
RP04 - N/A 21 October 2011
RP04 - N/A 19 October 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
TM01 - Termination of appointment of director 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 30 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 25 July 2005
169 - Return by a company purchasing its own shares 28 June 2005
RESOLUTIONS - N/A 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.