About

Registered Number: 05547803
Date of Incorporation: 26/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 7 Paddock Road, Skelmersdale, WN8 9PL,

 

Paragon International Ltd was founded on 26 August 2005 and has its registered office in Skelmersdale, it has a status of "Active". There are 2 directors listed as Stanley, Amanda, Robinson, Martin for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Martin 01 October 2012 30 October 2017 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Amanda 29 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 29 August 2019
AA - Annual Accounts 25 July 2019
PSC04 - N/A 07 February 2019
CH03 - Change of particulars for secretary 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
AD01 - Change of registered office address 31 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 16 August 2018
TM01 - Termination of appointment of director 19 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 09 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2014
RESOLUTIONS - N/A 25 February 2014
SH08 - Notice of name or other designation of class of shares 25 February 2014
AR01 - Annual Return 14 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AP03 - Appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 October 2010
AA01 - Change of accounting reference date 06 May 2010
AA - Annual Accounts 06 May 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 June 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 March 2010 Outstanding

N/A

Mortgage deed 23 December 2009 Outstanding

N/A

Debenture 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.