About

Registered Number: 04485202
Date of Incorporation: 14/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Paragon International Freight Services Ltd, 151-153 Wincolmlee, Hull, HU2 0HD,

 

Founded in 2002, Paragon International Freight Services Ltd are based in Hull, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Hardy, Deborah Jane, Godfrey, Mark John, Hardy, Graham are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Mark John 01 October 2002 - 1
HARDY, Graham 20 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Deborah Jane 20 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 14 September 2017
AD01 - Change of registered office address 14 September 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 July 2012
AAMD - Amended Accounts 14 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 17 July 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 19 October 2006
353 - Register of members 19 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 08 August 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
CERTNM - Change of name certificate 15 April 2003
395 - Particulars of a mortgage or charge 10 August 2002
287 - Change in situation or address of Registered Office 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.