About

Registered Number: 02663542
Date of Incorporation: 18/11/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 42 Wellington Crescent, New Malden, KT3 3NE,

 

Established in 1991, Paramount Precision Engineering Ltd have registered office in New Malden, it has a status of "Active". Paramount Precision Engineering Ltd has no directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 26 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 13 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 29 August 2006
395 - Particulars of a mortgage or charge 25 March 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 18 December 2001
AAMD - Amended Accounts 27 September 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 27 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 21 December 1993
395 - Particulars of a mortgage or charge 24 November 1993
CERTNM - Change of name certificate 05 March 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 27 November 1992
395 - Particulars of a mortgage or charge 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1992
395 - Particulars of a mortgage or charge 31 January 1992
395 - Particulars of a mortgage or charge 21 January 1992
395 - Particulars of a mortgage or charge 21 January 1992
MA - Memorandum and Articles 19 January 1992
CERTNM - Change of name certificate 09 January 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
287 - Change in situation or address of Registered Office 08 January 1992
123 - Notice of increase in nominal capital 08 January 1992
NEWINC - New incorporation documents 18 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2006 Outstanding

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Mortgage 28 April 1992 Fully Satisfied

N/A

Debenture 14 January 1992 Fully Satisfied

N/A

Chattels mortgage 14 January 1992 Fully Satisfied

N/A

Fixed and floating charge 14 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.