About

Registered Number: 01840112
Date of Incorporation: 13/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, IP6 0NL

 

Paragon Parts Ltd was registered on 13 August 1984 with its registered office in Ipswich in Suffolk. There are no directors listed for Paragon Parts Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 29 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 January 2003
AUD - Auditor's letter of resignation 14 August 2002
287 - Change in situation or address of Registered Office 30 July 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 18 July 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
395 - Particulars of a mortgage or charge 15 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2001
MEM/ARTS - N/A 15 May 2001
MEM/ARTS - N/A 15 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 18 December 1995
395 - Particulars of a mortgage or charge 07 August 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 17 December 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 27 June 1993
CERTNM - Change of name certificate 01 April 1993
363a - Annual Return 02 March 1993
CERTNM - Change of name certificate 09 October 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 29 January 1992
RESOLUTIONS - N/A 24 January 1992
RESOLUTIONS - N/A 24 January 1992
RESOLUTIONS - N/A 24 January 1992
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 05 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
123 - Notice of increase in nominal capital 05 December 1991
395 - Particulars of a mortgage or charge 07 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1991
AA - Annual Accounts 11 February 1991
287 - Change in situation or address of Registered Office 16 August 1990
CERTNM - Change of name certificate 10 August 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 05 July 1989
AA - Annual Accounts 24 June 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2014 Outstanding

N/A

Guarantee & debenture 04 May 2001 Outstanding

N/A

Guarantee & debenture 24 April 2001 Outstanding

N/A

Legal charge 31 July 1995 Outstanding

N/A

Debenture 30 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.