About

Registered Number: 04278087
Date of Incorporation: 29/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Paragon, Five Ashes, Mayfield, East Sussex, TN20 6HY

 

Paragon.Gb. Ltd was founded on 29 August 2001 and are based in Mayfield in East Sussex, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Kaemena, Julie Caroline, Sumpter, Mark Andrew, Sumpter, Brenda Patricia May, Sumpter, Mark Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMPTER, Mark Andrew 29 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KAEMENA, Julie Caroline 27 March 2018 - 1
SUMPTER, Brenda Patricia May 29 August 2001 24 September 2014 1
SUMPTER, Mark Andrew 25 September 2014 27 March 2018 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 02 July 2018
AP03 - Appointment of secretary 27 March 2018
TM02 - Termination of appointment of secretary 27 March 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 22 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 23 March 2016
MR01 - N/A 30 September 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 29 September 2014
TM02 - Termination of appointment of secretary 29 September 2014
AP03 - Appointment of secretary 29 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 04 September 2013
MR01 - N/A 03 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 30 October 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 11 September 2002
225 - Change of Accounting Reference Date 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 01 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.