PARAGON INTERNATIONAL FREIGHT SERVICES LIMITED

Waltham House Suite 7 First Floor Waltham House Suite 7 First Floor, Beverley, East Yorkshire, England
StatusACTIVE
Company No.04485202
CategoryPrivate Limited Company
Incorporated14 Jul 2002
Age21 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

PARAGON INTERNATIONAL FREIGHT SERVICES LIMITED is an active private limited company with number 04485202. It was incorporated 21 years, 10 months, 18 days ago, on 14 July 2002. The company address is Waltham House Suite 7 First Floor Waltham House Suite 7 First Floor, Beverley, East Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

New date: 2023-11-30

Made up date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2024-03-26

Documents

View document PDF

Change to a person with significant control without name date

Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark John Godfrey

Notification date: 2023-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

New address: Waltham House Suite 7 First Floor Riverview Road Beverley East Yorkshire

Old address: Paragon International Freight Services Ltd 151-153 Wincolmlee Hull HU2 0HD England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark John Godfrey

Change date: 2022-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-21

Psc name: Graham Hardy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-18

Officer name: Deborah Jane Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hardy

Termination date: 2022-02-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Old address: 151 - 153 Wincolmlee 151 - 153 Wincolmlee Hull East Yorkshire HU2 0HD England

New address: Paragon International Freight Services Ltd 151-153 Wincolmlee Hull HU2 0HD

Change date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

New address: 151 - 153 Wincolmlee 151 - 153 Wincolmlee Hull East Yorkshire HU2 0HD

Old address: Suites 109 - 113 Hull Microfirms Centre 266-290 Wincolmlee, Hull East Yorkshire HU2 0PZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts amended with made up date

Date: 14 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AAMD

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Hardy

Change date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark John Godfrey

Change date: 2010-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 19/10/06 from: suite 113 hull microfirms centre 266-290 wincolmlee hull east yorkshire HU2 0PZ

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 06/09/05 from: suite 113 hull microfilms centre 266-290 wincolmlee hull east yorkshire HU2 0PZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paragon freight services uk limi ted\certificate issued on 15/04/03

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 30/07/02 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J TEMPLEMAN LIMITED

8 THE COURTYARD,NUNEATON,CV10 7RJ

Number:03833237
Status:ACTIVE
Category:Private Limited Company

DREAMHOUSE LETTINGS LTD

HARVEST HOUSE,LONDON,E5 9LU

Number:10963735
Status:ACTIVE
Category:Private Limited Company

IXOM CONSULTING LTD.

16 PARKFIELDS AVENUE,LONDON,SW20 0QS

Number:09383556
Status:ACTIVE
Category:Private Limited Company

M&G EPC LIMITED

FIRST FLOOR, LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU

Number:08604472
Status:ACTIVE
Category:Private Limited Company

PARTRIDGE BUILDING SERVICES LIMITED

173 TIMBERLEYS,WEST SUSSEX,BN17 6QD

Number:06184675
Status:ACTIVE
Category:Private Limited Company

THE UNIT LAINDON LTD

HEADLEY HOUSE,GRAYS,RM17 5DL

Number:10891094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source