Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARAGON AUTOMOTIVE LOGISTICS LTD
Company Information for

PARAGON AUTOMOTIVE LOGISTICS LTD

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
04958639
Private Limited Company
Active

Company Overview

About Paragon Automotive Logistics Ltd
PARAGON AUTOMOTIVE LOGISTICS LTD was founded on 2003-11-10 and has its registered office in Hook. The organisation's status is listed as "Active". Paragon Automotive Logistics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARAGON AUTOMOTIVE LOGISTICS LTD
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in MK44
 
Previous Names
MAVERICKS AUTOMOTIVE LIMITED03/04/2007
Filing Information
Company Number 04958639
Company ID Number 04958639
Date formed 2003-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 08:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARAGON AUTOMOTIVE LOGISTICS LTD
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.

Company Officers of PARAGON AUTOMOTIVE LOGISTICS LTD

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
NIGEL GREGORY GLENN
Director 2016-07-18
TIMOTHY GILES LAMPERT
Director 2016-07-18
NICHOLAS JOHN TROWELL
Director 2016-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA ALICE WILKINSON
Director 2016-07-14 2017-07-20
STEPEHEN CHARLES HUCKLESBY
Director 2016-01-07 2016-09-19
IAN BRIAN FARRELLY
Company Secretary 2016-07-18 2016-09-16
AVRIL PALMER-BAUNACK
Director 2016-07-18 2016-08-08
JONATHAN COLIN TATE
Company Secretary 2016-01-07 2016-07-18
KEVIN JOHN RIDDLE
Director 2016-01-07 2016-07-18
PAUL MARTIN COX
Company Secretary 2005-08-30 2016-01-07
PAUL MARTIN COX
Director 2003-11-10 2016-01-07
BENJAMIN JOHN MURPHY
Director 2007-10-01 2016-01-07
JAMES PAUL BUCKLE
Director 2007-10-09 2013-01-25
ANN ELIZABETH MURPHY
Director 2004-01-18 2012-03-19
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2003-11-10 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GREGORY GLENN BCA 100 LIMITED Director 2016-05-18 CURRENT 1986-12-09 Active - Proposal to Strike off
NIGEL GREGORY GLENN SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
NIGEL GREGORY GLENN BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
NIGEL GREGORY GLENN AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
NIGEL GREGORY GLENN AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
NIGEL GREGORY GLENN WALON AUTOMOTIVE SERVICES LIMITED Director 2015-08-25 CURRENT 1982-12-01 Active
NIGEL GREGORY GLENN WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active
NICHOLAS JOHN TROWELL WALON LIMITED Director 2016-08-08 CURRENT 1978-11-06 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
2024-12-12CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES
2024-11-27FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-19CESSATION OF BCA FLEET SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-19Notification of Bca Automotive Ltd as a person with significant control on 2024-03-15
2024-01-10FULL ACCOUNTS MADE UP TO 02/04/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-01-05FULL ACCOUNTS MADE UP TO 03/04/22
2022-09-26Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-26Director's details changed for Mr Nigel Gregory Glenn on 2022-09-26
2022-09-26CH01Director's details changed for Mr Nigel Gregory Glenn on 2022-09-26
2022-09-23PSC05Change of details for Bca Fleet Solutions Limited as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham Surrey GU9 7XG England
2022-01-04FULL ACCOUNTS MADE UP TO 28/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-03-15AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-24CH01Director's details changed for Mr Nigel Gregory Glenn on 2020-08-17
2020-11-23CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049586390003
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 103
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-08-31MEM/ARTSARTICLES OF ASSOCIATION
2017-08-03PSC05Change of details for Bca Fleet Solutions Limited as a person with significant control on 2017-01-04
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA WILKINSON
2017-06-28PSC05Change of details for Paragon Automotive Ltd as a person with significant control on 2017-01-04
2017-06-08RES13Resolutions passed:
  • Facilities agreement 16/09/2016
  • ALTER ARTICLES
2017-06-08RES01ALTER ARTICLES 16/09/2016
2017-06-07RES01ADOPT ARTICLES 07/06/17
2017-06-07RES13AMENDMENT AND RESTATEMENT AGREEMENT/AMENDED AND RESTATED FACILITIES AGREEMENT 02/02/2017
2017-04-20AUDAUDITOR'S RESIGNATION
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049586390004
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH NO UPDATES
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 103
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-03AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-30TM02Termination of appointment of Ian Brian Farrelly on 2016-09-16
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPEHEN CHARLES HUCKLESBY
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049586390003
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2016-08-08AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TROWELL
2016-07-26AP01DIRECTOR APPOINTED MS AVRIL PALMER-BAUNACK
2016-07-26AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2016-07-26AP01DIRECTOR APPOINTED MR NIGEL GREGORY GLENN
2016-07-26AP03Appointment of Mr Ian Brian Farrelly as company secretary on 2016-07-18
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RIDDLE
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TATE
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM HANGAR 1 THURLEIGH AIRFIELD BUSINESS PARK THURLEIGH BEDFORD BEDFORDSHIRE MK44 2YP
2016-07-15AP01DIRECTOR APPOINTED MISS OLIVIA WILKINSON
2016-02-04AUDAUDITOR'S RESIGNATION
2016-01-25AA01CURREXT FROM 30/11/2015 TO 31/03/2016
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MURPHY
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COX
2016-01-21AP03SECRETARY APPOINTED JONATHAN COLIN TATE
2016-01-20AP01DIRECTOR APPOINTED MR KEVIN JOHN RIDDLE
2016-01-20AP01DIRECTOR APPOINTED STEPHEN CHARLES HUCKLESBY
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL COX
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 13 FOREST GLADE KETTERING NORTHAMPTONSHIRE NN16 9SP
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 103
2015-11-19AR0110/11/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-18MISCSECTION 519 OF THE COMPANIES ACT 2006
2015-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2015 FROM HANGER 1 THURLEIGH AIRFIELD THURLEIGH BEDFORDSHIRE MK44 2YP
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 103
2014-11-18AR0110/11/14 FULL LIST
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 01/09/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 02/09/2014
2014-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 103
2013-11-19AR0110/11/13 FULL LIST
2013-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2013-07-16RES01ADOPT ARTICLES 22/05/2013
2013-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-16SH0122/05/13 STATEMENT OF CAPITAL GBP 103
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLE
2012-12-20AR0110/11/12 FULL LIST
2012-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 06/07/2012
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 06/07/2012
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN MURPHY
2012-01-11AR0110/11/11 FULL LIST
2012-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 18/10/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 18/10/2011
2011-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-01-12AR0110/11/10 FULL LIST
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 06/03/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 06/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MURPHY / 12/05/2010
2010-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2009-12-17AR0110/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MURPHY / 18/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MURPHY / 18/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN COX / 18/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL BUCKLE / 18/11/2009
2009-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-11-17363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-10363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-03CERTNMCOMPANY NAME CHANGED MAVERICKS AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 03/04/07
2007-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-25363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-11288aNEW SECRETARY APPOINTED
2005-09-08288bSECRETARY RESIGNED
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 90 BARTON ROAD BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6RX
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-04363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: THE MAVERICKS FIR TREE LANE SWINFORD LEICESTER LE17 6BH
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-2488(2)RAD 11/11/03--------- £ SI 98@1=98 £ IC 2/100
2003-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1032968 Active Licenced property: HANGER 1 THURLEIGH AIRFIELD PARAGON AUTOMOTIVE THURLEIGH BEDFORD THURLEIGH GB MK44 2YP;WILLOWBROOK NORTH INDUSTRIAL ESTATE ARKWRIGHT ROAD CORBY GB NN17 5AE;GEDDINGTON B THE BCA GEDDINGTON ROAD CORBY GEDDINGTON ROAD GB NN18 8AA. Correspondance address: FLEET DEPT C/O BCA AUTOMOTIVE SANDALL BRIDGE LONG SANDALL DONCASTER SANDALL BRIDGE GB DN2 4SF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1112164 Active Licenced property: WATERBROOK AVENUE ASHFORD TRUCK STOP ASHFORD GB TN24 0GB. Correspondance address: FLEET DEPT C/O BCA AUTOMOTIVE SANDALL BRIDGE LONG SANDALL DONCASTER SANDALL BRIDGE GB DN2 4SF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1030374 Active Licenced property: Sandall Bridge BCA Automotive Long Sandall Doncaster Long Sandall GB DN2 4SF;PRIVATE ROAD 4 PARK LOGISTICS COLWICK INDUSTRIAL ESTATE NOTTINGHAM COLWICK INDUSTRIAL ESTATE GB NG4 2JT;ALSTON ROAD ASDA STORES LTD WASHINGTON GB NE38 8QH;ESTATE ROAD 5 PARAGON AUTOMOTIVE SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE INDUSTRIAL ESTATE GB DN31 2TG;ADWICK-LE-STREET 11 VICTORIA ROAD DONCASTER GB DN6 7AZ. Correspondance address: FLEET DEPT C/O BCA AUTOMOTIVE SANDALL BRIDGE LONG SANDALL DONCASTER SANDALL BRIDGE GB DN2 4SF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD2008192 Active Licenced property: STONE ROAD TRANSPORT HOUSE TITTENSOR STOKE-ON-TRENT TITTENSOR GB ST12 9HD. Correspondance address: SANDALL BRIDGE C/O BCA AUTOMOTIVE FLEET DEPARTMENT LONG SANDALL DONCASTER LONG SANDALL GB DN2 4SF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1145068 Active Licenced property: CLIFF LANE LYMM SERVICES AREA LYMM GB WA13 0SP;ISHERWOOD ROAD SENSIBLE AUTOMOTIVE CARRINGTON MANCHESTER CARRINGTON GB M31 4RA;A41 LIVERPOOL ROAD HOUGHGREEN GARAGE LIMITED BACKFORD CHESTER BACKFORD GB CH1 6PE;NEWCASTLE ROAD STOREAGE YARD REAR OF PLATTS LTD SMALLWOOD SANDBACH SMALLWOOD GB CW11 2TZ. Correspondance address: FLEET DEPT C/O BCA AUTOMOTIVE SANDALL BRIDGE LONG SANDALL DONCASTER SANDALL BRIDGE GB DN2 4SF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071094 Active Licenced property: CAMP ROAD 125 HEYFORD PARK, UPPER HEYFORD BICESTER UPPER HEYFORD GB OX25 5HA;HENSTRIDGE AIRFIELD SENSIBLE AUTOMOTIVE LTD HENSTRIDGE GB BA8 0TF;ROYAL PORTBURY DOCK ROAD PARAGON VEHICLE SOLUTIONS PORTBURY BRISTOL PORTBURY GB BS20 7XJ;BITTERN ROAD SAFECAR SECURITY SERVICES LTD SOWTON INDUSTRIAL ESTATE EXETER SOWTON INDUSTRIAL ESTATE GB EX2 7LW;THE MARSH HENSTRIDGE AIRFIELD HENSTRIDGE TEMPLECOMBE HENSTRIDGE GB BA8 0TN. Correspondance address: FLEET DEPT C/O BCA AUTOMOTIVE SANDALL BRIDGE LONG SANDALL DONCASTER SANDALL BRIDGE GB DN2 4SF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1071094 Active Licenced property: CAMP ROAD 125 HEYFORD PARK, UPPER HEYFORD BICESTER UPPER HEYFORD GB OX25 5HA;HENSTRIDGE AIRFIELD SENSIBLE AUTOMOTIVE LTD HENSTRIDGE GB BA8 0TF;ROYAL PORTBURY DOCK ROAD PARAGON VEHICLE SOLUTIONS PORTBURY BRISTOL PORTBURY GB BS20 7XJ;BITTERN ROAD SAFECAR SECURITY SERVICES LTD SOWTON INDUSTRIAL ESTATE EXETER SOWTON INDUSTRIAL ESTATE GB EX2 7LW;THE MARSH HENSTRIDGE AIRFIELD HENSTRIDGE TEMPLECOMBE HENSTRIDGE GB BA8 0TN. Correspondance address: FLEET DEPT C/O BCA AUTOMOTIVE SANDALL BRIDGE LONG SANDALL DONCASTER SANDALL BRIDGE GB DN2 4SF

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARAGON AUTOMOTIVE LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-03-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PARAGON AUTOMOTIVE LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PARAGON AUTOMOTIVE LOGISTICS LTD
Trademarks
We have not found any records of PARAGON AUTOMOTIVE LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARAGON AUTOMOTIVE LOGISTICS LTD. 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 (49410 - Freight transport by road) as PARAGON AUTOMOTIVE LOGISTICS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PARAGON AUTOMOTIVE LOGISTICS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARAGON AUTOMOTIVE LOGISTICS LTD 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 AUTOMOTIVE LOGISTICS LTD 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.