About

Registered Number: 04858233
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Paragon Rapid Technologies Ltd Aviation Way, Teesside International Airport, Darlington, DL2 1NA,

 

Founded in 2003, Paragon Rapid Technologies Ltd are based in Darlington, it's status in the Companies House registry is set to "Active". Paragon Rapid Technologies Ltd is registered for VAT. The organisation employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Phillip Laurence 06 August 2003 - 1
HUMPHREY, Peter 06 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 August 2020
AD01 - Change of registered office address 06 August 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 25 September 2017
MR01 - N/A 15 September 2017
CS01 - N/A 18 August 2017
MR01 - N/A 01 August 2017
MR01 - N/A 31 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 September 2015
MR01 - N/A 17 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 28 August 2013
CH03 - Change of particulars for secretary 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 04 June 2013
AA01 - Change of accounting reference date 17 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 03 November 2010
AD01 - Change of registered office address 01 November 2010
SH01 - Return of Allotment of shares 17 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
SH01 - Return of Allotment of shares 16 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 22 September 2004
225 - Change of Accounting Reference Date 20 February 2004
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 27 July 2017 Outstanding

N/A

A registered charge 17 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.