About

Registered Number: 03387643
Date of Incorporation: 17/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: 16 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH,

 

Paramount Automobiles Ltd was established in 1997. We do not know the number of employees at the business. Davis, Gary John, Coffin, Ken, Davis, Amanda Marie are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Gary John 17 June 1997 - 1
DAVIS, Amanda Marie 01 January 1998 03 October 2002 1
Secretary Name Appointed Resigned Total Appointments
COFFIN, Ken 22 November 2002 19 June 2011 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 28 June 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 21 October 1998
225 - Change of Accounting Reference Date 21 October 1998
363s - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
CERTNM - Change of name certificate 08 January 1998
287 - Change in situation or address of Registered Office 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.