About

Registered Number: 03037875
Date of Incorporation: 24/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1LJ

 

Having been setup in 1995, Paragon Lift Company Ltd are based in Rugeley, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Davies, Sarah, Embarba, Luis, Ramirez, Diego Bautista, Ali, Izaz, Embarba, Aniceto, Scrivens, Marion Jean, Scrivens, Robert John for Paragon Lift Company Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMBARBA, Luis 10 July 2009 - 1
RAMIREZ, Diego Bautista 10 June 2019 - 1
EMBARBA, Aniceto 10 July 2009 10 April 2013 1
SCRIVENS, Marion Jean 02 December 1996 10 July 2009 1
SCRIVENS, Robert John 24 March 1995 10 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Sarah 01 August 2013 - 1
ALI, Izaz 10 July 2009 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC04 - N/A 06 April 2020
PSC07 - N/A 06 April 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 16 August 2019
AP01 - Appointment of director 27 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 August 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AP03 - Appointment of secretary 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 14 January 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 18 March 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 07 February 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 15 April 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 15 March 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 24 April 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 02 February 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
363s - Annual Return 21 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1995
288 - N/A 21 September 1995
288 - N/A 18 September 1995
288 - N/A 18 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
NEWINC - New incorporation documents 24 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.