PARAGON SECURITY LIMITED

Unit 14, Bentalls Centre Colchester Road Unit 14, Bentalls Centre Colchester Road, Maldon, CM9 4GD, Essex, England
StatusACTIVE
Company No.07450409
CategoryPrivate Limited Company
Incorporated24 Nov 2010
Age13 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

PARAGON SECURITY LIMITED is an active private limited company with number 07450409. It was incorporated 13 years, 6 months, 23 days ago, on 24 November 2010. The company address is Unit 14, Bentalls Centre Colchester Road Unit 14, Bentalls Centre Colchester Road, Maldon, CM9 4GD, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: Unit 14 (Neil Smith) Bentalls Business Park Colchester Road Maldon Essex CM9 4GD England

New address: Unit 14, Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-29

Officer name: Mr Paul Martin Main

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Martin Main

Change date: 2023-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-29

Old address: Unit 14 (Neil Smith) Bentalls Business Park Colchester Road Maldon Essex CM9 4GD United Kingdom

New address: Unit 14 (Neil Smith) Bentalls Business Park Colchester Road Maldon Essex CM9 4GD

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-29

Officer name: Mr Paul Martin Main

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

Old address: 1 Mayfly Way Ardleigh Colchester Essex CO7 7WX England

Change date: 2023-10-19

New address: Unit 14 (Neil Smith) Bentalls Business Park Colchester Road Maldon Essex CM9 4GD

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mr Paul Martin Main

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England

New address: 1 Mayfly Way Ardleigh Colchester Essex CO7 7WX

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mr Paul Martin Main

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-27

Officer name: Mr Paul Martin Main

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr Paul Martin Main

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

New address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-05

Officer name: Paul Martin Main

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Martin Main

Change date: 2015-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Old address: 122 New London Road Chelmsford Essex CM2 0RG

Change date: 2015-05-06

New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Old address: C/O Paul Main 98 the Street Little Waltham Chelmsford Essex CM3 3NT England

Change date: 2014-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: 33 Robjohns Road Chelmsford Essex CM1 3AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP OUTBOW LTD

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09312410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL PACIFIC LIMITED

37 FRASER CLOSE,CHELMSFORD,CM2 0TD

Number:05011216
Status:ACTIVE
Category:Private Limited Company

DAVID WHITAKER MUSIC LIMITED

27A LIDGET HILL,LEEDS,LS28 7LG

Number:07962553
Status:ACTIVE
Category:Private Limited Company

MINIBOT GRAPHICS LTD

253B FULWOOD ROAD,SHEFFIELD,S10 3BD

Number:11955326
Status:ACTIVE
Category:Private Limited Company

RUSCO HOLDINGS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC601189
Status:ACTIVE
Category:Private Limited Company

SOUTHROCK LIMITED

35 GOLDIESLIE ROAD,WEST MIDLANDS,B73 5PE

Number:02878615
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