About

Registered Number: 05893766
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4, Richmar Trading Estate, Butts Pond Industrial Estate, Sturminster Newton, Dorset, DT10 1AZ

 

Based in Sturminster Newton, Dorset, Paragon Services (Southern) Ltd was registered on 01 August 2006, it has a status of "Active". We don't know the number of employees at this business. There are 3 directors listed as Weeks, Jo Marie, Weeks, Jo-marie, Weeks, Shaun Kevin for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEKS, Jo-Marie 07 September 2009 - 1
WEEKS, Shaun Kevin 01 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WEEKS, Jo Marie 01 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 April 2014
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 07 June 2011
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 26 May 2010
AP01 - Appointment of director 05 November 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 28 August 2007
225 - Change of Accounting Reference Date 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
287 - Change in situation or address of Registered Office 04 August 2006
123 - Notice of increase in nominal capital 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.