About

Registered Number: 06060890
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 41 Cheshire Street, Market Drayton, Shropshire, TF9 1PH,

 

Having been setup in 2007, Paramount Surveyors Ltd are based in Market Drayton in Shropshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERG, Stephen 01 January 2008 07 December 2009 1
WEST, David Daniel 01 August 2011 28 November 2013 1
Secretary Name Appointed Resigned Total Appointments
JENKINSON, Jacqueline Anne 24 January 2007 16 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
AA - Annual Accounts 26 April 2019
PSC02 - N/A 11 February 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH03 - Change of particulars for secretary 07 February 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 18 September 2014
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 08 February 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 31 October 2012
DISS16(SOAS) - N/A 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 11 April 2012
AR01 - Annual Return 08 October 2011
AP01 - Appointment of director 01 August 2011
DISS40 - Notice of striking-off action discontinued 01 December 2010
AA - Annual Accounts 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA01 - Change of accounting reference date 26 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
RESOLUTIONS - N/A 28 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.