About

Registered Number: 04870041
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2a, Pickhill Business, Centre, Smallhythe Road, Tenterden, Kent, TN30 7LZ

 

Paragon Processing Solutions Ltd was founded on 18 August 2003 and are based in Kent. There are 5 directors listed as Chance, Glenys Jane, Chance, Raymond James, Hager, Andreas, Horn, Darrell Curtis, Palmer, Jonathan Rudyard for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANCE, Raymond James 18 August 2003 - 1
HAGER, Andreas 13 November 2008 - 1
HORN, Darrell Curtis 18 December 2003 03 January 2015 1
PALMER, Jonathan Rudyard 27 January 2004 16 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CHANCE, Glenys Jane 20 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 10 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 19 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 17 August 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 20 August 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 21 August 2007
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
123 - Notice of increase in nominal capital 14 November 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 17 June 2005
225 - Change of Accounting Reference Date 30 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 20 August 2004
395 - Particulars of a mortgage or charge 20 August 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
395 - Particulars of a mortgage or charge 21 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
CERTNM - Change of name certificate 03 October 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 August 2004 Outstanding

N/A

Debenture 16 August 2004 Outstanding

N/A

Charge of deposit 07 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.