Active
Company Information for PARAGON PRECISION LIMITED
C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW,
|
Company Registration Number
02147813
Private Limited Company
Active |
Company Name | ||
---|---|---|
PARAGON PRECISION LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 10th Floor One Marsden Street Manchester M2 1HW Other companies in PR6 | ||
Previous Names | ||
|
Company Number | 02147813 | |
---|---|---|
Company ID Number | 02147813 | |
Date formed | 1987-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-12-29 | |
Latest return | 2023-11-14 | |
Return next due | 2024-11-28 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB475420349 |
Last Datalog update: | 2024-04-13 10:25:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PARAGON PRECISION ENGINEERING (SOUTHALL) LIMITED | NORWOOD WORKS REAR OF 14 NORWOOD ROAD SOUTHALL MIDDLESEX UB2 4DL | Active - Proposal to Strike off | Company formed on the 2007-10-01 | |
PARAGON PRECISION ENGINEERING LIMITED | CAVENDISH HOUSE 39-41 WATERLOO STREET BIRMINGHAM B2 5PP | In Administration | Company formed on the 1995-03-08 | |
PARAGON PRECISION INCORPORATED | California | Unknown | ||
PARAGON PRECISION GRINDING INCORPORATED | Michigan | UNKNOWN | ||
PARAGON PRECISION PRODUCTS | California | Unknown | ||
Paragon Precision Tool LLC | Indiana | Unknown | ||
PARAGON PRECISION CONSULTANCY LTD | ASHFORD RAINHAM LTD 10-12 UPPER DICCONSON STREET WIGAN WN1 2AD | Active | Company formed on the 2020-07-13 |
Officer | Role | Date Appointed |
---|---|---|
PAUL LESLEY ASTROP |
||
DAVID JAMES BRINDLE |
||
DARREN JAMES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SEEKINGS |
Director | ||
MAUREEN RAYNER |
Company Secretary | ||
CARL FREDERICK CANTY |
Director | ||
MAUREEN RAYNER |
Director | ||
MARTYN WEAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANSON THORPE HOLDINGS LIMITED | Director | 2018-05-10 | CURRENT | 2013-12-05 | Active | |
ELITE TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 2015-04-01 | In Administration | |
HT TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 1991-04-10 | Active | |
TEVTEC LIMITED | Director | 2017-12-21 | CURRENT | 2013-04-09 | Active | |
PHASA LIMITED | Director | 2017-12-21 | CURRENT | 2007-02-23 | Active | |
OXTON ENGINEERING (2006) LIMITED | Director | 2017-10-06 | CURRENT | 2006-03-15 | Active | |
OXTON ENGINEERING COMPANY LIMITED | Director | 2017-10-06 | CURRENT | 1979-06-06 | Active | |
PRECISION ENGINEERING PIECES LIMITED | Director | 2017-06-12 | CURRENT | 1980-04-16 | Active | |
BIRKDALE ENGINEERING COMPANY LIMITED | Director | 2017-01-27 | CURRENT | 2003-01-07 | Active | |
S.K.N. ELECTRONICS LIMITED | Director | 2017-01-19 | CURRENT | 1986-04-21 | Active | |
CLARO LIMITED | Director | 2016-10-13 | CURRENT | 2003-07-11 | Active | |
CPEL REALISATIONS LIMITED | Director | 2016-10-13 | CURRENT | 1978-06-20 | Active | |
RICTOR ENGINEERING LIMITED | Director | 2016-10-11 | CURRENT | 1984-04-12 | Active | |
BELDAM LIMITED | Director | 2016-09-23 | CURRENT | 2008-10-10 | Active | |
PARAGON TOOLMAKING CO LIMITED | Director | 2016-02-12 | CURRENT | 2011-03-16 | Active | |
DIAMONDBAR LIMITED | Director | 2015-11-04 | CURRENT | 2003-11-19 | Active | |
PREMIER DEEP HOLE DRILLING LIMITED | Director | 2015-11-04 | CURRENT | 1975-06-06 | Active | |
H K (HOLDINGS) LIMITED | Director | 2014-10-23 | CURRENT | 2009-10-28 | Active | |
H K LASER SERVICES LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
HAHN & KOLB (GREAT BRITAIN) LIMITED | Director | 2014-10-23 | CURRENT | 1994-11-14 | Active | |
H K TECHNOLOGIES LIMITED | Director | 2014-10-23 | CURRENT | 2003-02-06 | Active | |
HK3D SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
CROSSLEY ADVANCED ENGINEERING LIMITED | Director | 2013-05-23 | CURRENT | 2012-06-21 | Active | |
DIAMONDBAR LIMITED | Director | 2015-11-04 | CURRENT | 2003-11-19 | Active | |
PREMIER DEEP HOLE DRILLING LIMITED | Director | 2015-11-04 | CURRENT | 1975-06-06 | Active | |
H K (HOLDINGS) LIMITED | Director | 2014-10-23 | CURRENT | 2009-10-28 | Active | |
H K LASER SERVICES LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
HAHN & KOLB (GREAT BRITAIN) LIMITED | Director | 2014-10-23 | CURRENT | 1994-11-14 | Active | |
H K TECHNOLOGIES LIMITED | Director | 2014-10-23 | CURRENT | 2003-02-06 | Active | |
HK3D SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
CROSSLEY ADVANCED ENGINEERING LIMITED | Director | 2013-05-23 | CURRENT | 2012-06-21 | Active | |
DE REALISATIONS 2024 LIMITED | Director | 2012-08-31 | CURRENT | 1994-09-21 | Active | |
BELDAM BURGMANN LIMITED | Director | 2010-06-30 | CURRENT | 1972-03-07 | Active | |
PEXION.COM LTD | Director | 2010-01-01 | CURRENT | 1951-07-03 | Active | |
PEXION LIMITED | Director | 2009-10-22 | CURRENT | 1986-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Liquidation statement of affairs AM02SOA | ||
Appointment of an administrator | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021478130016 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021478130015 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130015 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021478130009 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021478130012 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021478130012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LESLEY ASTROP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Previous accounting period shortened from 30/12/19 TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021478130013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Darren James Turner on 2019-11-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130014 | |
RES01 | ADOPT ARTICLES 04/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Lesley Astrop on 2015-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O A B CORPORATE LLP ATRIA SPA ROAD BOLTON GTR MAN BL1 4AG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130009 | |
AP01 | DIRECTOR APPOINTED DARREN JAMES TURNER | |
AP01 | DIRECTOR APPOINTED DAVID JAMES BRINDLE | |
AP01 | DIRECTOR APPOINTED MR MARK SEEKINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAUREEN RAYNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL CANTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN RAYNER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM HARPINGS ROAD NATIONAL AVENUE HULL HU5 4JF | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021478130007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 13/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 13/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN WEAR | |
AR01 | 13/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 13/12/09 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288a | DIRECTOR APPOINTED MR MARTIN WEAR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
CERTNM | COMPANY NAME CHANGED PARAGON PRESSINGS LIMITED CERTIFICATE ISSUED ON 05/04/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 21 MARKET PLACE WEDNESBURY WEST MIDLANDS WS10 7AY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0203455 | Active | Licenced property: HARPINGS ROAD UNIT 2 HULL GB HU5 4JF. Correspondance address: NATIONAL AVENUE 3B HARPINGS ROAD HULL GB HU5 4JF |
Appointment of Administrators | 2024-03-21 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | PAM REALISATIONS LIMITED (IN LIQUIDATION) | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | PARAGON ASSET MANAGEMENT LIMITED | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as PARAGON PRECISION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |