Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARAGON PRECISION LIMITED
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 Overview

About Paragon Precision Ltd
PARAGON PRECISION LIMITED was founded on 1987-07-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Paragon Precision Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
PARAGON PRESSINGS LIMITED05/04/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON PRECISION LIMITED
Is this data useful to you?
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.
Companies with same name PARAGON PRECISION LIMITED
The following companies were found which have the same name as PARAGON PRECISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PARAGON PRECISION LIMITED

Current Directors
Officer Role Date Appointed
PAUL LESLEY ASTROP
Director 1995-07-01
DAVID JAMES BRINDLE
Director 2013-05-24
DARREN JAMES TURNER
Director 2013-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SEEKINGS
Director 2013-05-24 2016-09-23
MAUREEN RAYNER
Company Secretary 1991-12-31 2013-05-24
CARL FREDERICK CANTY
Director 1991-12-31 2013-05-24
MAUREEN RAYNER
Director 1999-07-01 2013-05-24
MARTYN WEAR
Director 2009-03-31 2009-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE HANSON THORPE HOLDINGS LIMITED Director 2018-05-10 CURRENT 2013-12-05 Active
DAVID JAMES BRINDLE ELITE TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 2015-04-01 In Administration
DAVID JAMES BRINDLE HT TOOLING SOLUTIONS LIMITED Director 2018-05-10 CURRENT 1991-04-10 Active
DAVID JAMES BRINDLE TEVTEC LIMITED Director 2017-12-21 CURRENT 2013-04-09 Active
DAVID JAMES BRINDLE PHASA LIMITED Director 2017-12-21 CURRENT 2007-02-23 Active
DAVID JAMES BRINDLE OXTON ENGINEERING (2006) LIMITED Director 2017-10-06 CURRENT 2006-03-15 Active
DAVID JAMES BRINDLE OXTON ENGINEERING COMPANY LIMITED Director 2017-10-06 CURRENT 1979-06-06 Active
DAVID JAMES BRINDLE PRECISION ENGINEERING PIECES LIMITED Director 2017-06-12 CURRENT 1980-04-16 Active
DAVID JAMES BRINDLE BIRKDALE ENGINEERING COMPANY LIMITED Director 2017-01-27 CURRENT 2003-01-07 Active
DAVID JAMES BRINDLE S.K.N. ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1986-04-21 Active
DAVID JAMES BRINDLE CLARO LIMITED Director 2016-10-13 CURRENT 2003-07-11 Active
DAVID JAMES BRINDLE CPEL REALISATIONS LIMITED Director 2016-10-13 CURRENT 1978-06-20 Active
DAVID JAMES BRINDLE RICTOR ENGINEERING LIMITED Director 2016-10-11 CURRENT 1984-04-12 Active
DAVID JAMES BRINDLE BELDAM LIMITED Director 2016-09-23 CURRENT 2008-10-10 Active
DAVID JAMES BRINDLE PARAGON TOOLMAKING CO LIMITED Director 2016-02-12 CURRENT 2011-03-16 Active
DAVID JAMES BRINDLE DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DAVID JAMES BRINDLE PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DAVID JAMES BRINDLE H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DAVID JAMES BRINDLE H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DAVID JAMES BRINDLE H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DAVID JAMES BRINDLE HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DAVID JAMES BRINDLE CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DARREN JAMES TURNER PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DARREN JAMES TURNER H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DARREN JAMES TURNER H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DARREN JAMES TURNER HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DARREN JAMES TURNER H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DARREN JAMES TURNER HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DARREN JAMES TURNER CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER DE REALISATIONS 2024 LIMITED Director 2012-08-31 CURRENT 1994-09-21 Active
DARREN JAMES TURNER BELDAM BURGMANN LIMITED Director 2010-06-30 CURRENT 1972-03-07 Active
DARREN JAMES TURNER PEXION.COM LTD Director 2010-01-01 CURRENT 1951-07-03 Active
DARREN JAMES TURNER PEXION LIMITED Director 2009-10-22 CURRENT 1986-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27Notice of deemed approval of proposals
2024-04-11Statement of administrator's proposal
2024-04-10Liquidation statement of affairs AM02SOA
2024-04-03Appointment of an administrator
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 021478130016
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 021478130015
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130015
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021478130009
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021478130012
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021478130012
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESLEY ASTROP
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021478130013
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-14CH01Director's details changed for Mr Darren James Turner on 2019-11-14
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130014
2019-02-04RES01ADOPT ARTICLES 04/02/19
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130013
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130012
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0113/12/15 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Paul Lesley Astrop on 2015-12-31
2015-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0113/12/13 FULL LIST
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O A B CORPORATE LLP ATRIA SPA ROAD BOLTON GTR MAN BL1 4AG
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130011
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130010
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130009
2013-06-04AP01DIRECTOR APPOINTED DARREN JAMES TURNER
2013-06-04AP01DIRECTOR APPOINTED DAVID JAMES BRINDLE
2013-06-04AP01DIRECTOR APPOINTED MR MARK SEEKINGS
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN RAYNER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CARL CANTY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN RAYNER
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM HARPINGS ROAD NATIONAL AVENUE HULL HU5 4JF
2013-06-04AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130008
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021478130007
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-20AR0113/12/12 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-23AR0113/12/11 FULL LIST
2011-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WEAR
2011-01-21AR0113/12/10 FULL LIST
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-21AR0113/12/09 FULL LIST
2009-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-12288aDIRECTOR APPOINTED MR MARTIN WEAR
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-04-14225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-04-01CERTNMCOMPANY NAME CHANGED PARAGON PRESSINGS LIMITED CERTIFICATE ISSUED ON 05/04/08
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-24363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 21 MARKET PLACE WEDNESBURY WEST MIDLANDS WS10 7AY
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-20363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2004-12-30363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-14363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-02363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-21
Fines / Sanctions
No fines or sanctions have been issued against PARAGON PRECISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-02 Outstanding HSBC BANK PLC
2016-11-02 Outstanding PAM REALISATIONS LIMITED (IN LIQUIDATION)
2013-08-09 Outstanding HSBC BANK PLC
2013-06-18 Outstanding HSBC BANK PLC
2013-06-05 Outstanding PARAGON ASSET MANAGEMENT LIMITED
2013-05-30 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-05-30 Outstanding HSBC INVOICE FINANCE (UK) LTD
GUARANTEE & DEBENTURE 2012-07-16 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2009-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-15 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1998-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-06-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PARAGON PRECISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARAGON PRECISION LIMITED
Trademarks
We have not found any records of PARAGON PRECISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAGON PRECISION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where PARAGON PRECISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PARAGON PRECISION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2010-03-0184879090Machinery 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARAGON PRECISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARAGON PRECISION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.