Company NameParagon Products & Services Limited
DirectorJohn Stevens
Company StatusActive
Company Number03301338
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMrs Linda Jean Stevens
NationalityBritish
StatusCurrent
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Lapwater Close
Leigh On Sea
Essex
SS9 2UF
Director NameMr John Stevens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lapwater Close
Leigh On Sea
Essex
SS9 2UF
Director NameLeonard George Thomas Stevens
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Chalkwell Lodge
London Road
Westcliff On Sea
Essex
SS0 9HT
Director NameMrs Linda Jean Stevens
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 1999)
RolePersonnel Manager
Correspondence Address7 Lapwater Close
Leigh On Sea
Essex
SS9 2UF
Director NameMrs Linda Jean Stevens
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 1999)
RolePersonnel Manager
Correspondence Address7 Lapwater Close
Leigh On Sea
Essex
SS9 2UF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteparagon-products.co.uk

Location

Registered Address7 Lapwater Close
Leigh On Sea
Essex
SS9 2UF
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1John Stevens
50.00%
Ordinary
50 at £1Linda Jean Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£2,184
Cash£1,301
Current Liabilities£4,120

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

19 December 2001Delivered on: 5 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
23 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 January 2018Notification of John Stevens as a person with significant control on 1 July 2017 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Notification of Lynne Stevens as a person with significant control on 1 July 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
22 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
23 February 2010Director's details changed for John Stevens on 10 January 2010 (2 pages)
23 February 2010Secretary's details changed for Linda Jean Stevens on 10 January 2010 (1 page)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Linda Jean Stevens on 10 January 2010 (1 page)
23 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Stevens on 10 January 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 January 2009Return made up to 13/01/09; full list of members (3 pages)
23 January 2009Return made up to 13/01/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
6 February 2008Return made up to 13/01/08; full list of members (2 pages)
6 February 2008Return made up to 13/01/08; full list of members (2 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
30 January 2007Return made up to 13/01/07; full list of members (6 pages)
30 January 2007Return made up to 13/01/07; full list of members (6 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
9 February 2006Return made up to 13/01/06; full list of members (6 pages)
9 February 2006Return made up to 13/01/06; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
17 January 2005Return made up to 13/01/05; full list of members (6 pages)
17 January 2005Return made up to 13/01/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
26 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
21 January 2004Return made up to 13/01/04; full list of members (6 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 February 2003Return made up to 13/01/03; full list of members (6 pages)
3 February 2003Return made up to 13/01/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 January 2002Return made up to 13/01/02; full list of members (6 pages)
28 January 2002Return made up to 13/01/02; full list of members (6 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 January 2000 (12 pages)
28 September 2000Full accounts made up to 31 January 2000 (12 pages)
8 March 2000Return made up to 13/01/00; full list of members (6 pages)
8 March 2000Return made up to 13/01/00; full list of members (6 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
30 June 1999Full accounts made up to 31 January 1999 (12 pages)
30 June 1999Full accounts made up to 31 January 1999 (12 pages)
21 April 1999Return made up to 31/12/98; full list of members (8 pages)
21 April 1999Return made up to 31/12/98; full list of members (8 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
29 September 1998Full accounts made up to 31 January 1998 (12 pages)
29 September 1998Full accounts made up to 31 January 1998 (12 pages)
2 March 1998Return made up to 13/01/98; full list of members (6 pages)
2 March 1998Return made up to 13/01/98; full list of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
25 January 1997Registered office changed on 25/01/97 from: 372 old street london EC1V 9LT (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New secretary appointed;new director appointed (2 pages)
25 January 1997Registered office changed on 25/01/97 from: 372 old street london EC1V 9LT (1 page)
25 January 1997Secretary resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Incorporation (12 pages)
13 January 1997Incorporation (12 pages)