PARADIGM MICROSYSTEMS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 8RR

Company number 03674172
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address 25 TEAK DRIVE, KEARSLEY, BOLTON, BL4 8RR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 100 . The most likely internet sites of PARADIGM MICROSYSTEMS LIMITED are www.paradigmmicrosystems.co.uk, and www.paradigm-microsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Paradigm Microsystems Limited is a Private Limited Company. The company registration number is 03674172. Paradigm Microsystems Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Paradigm Microsystems Limited is 25 Teak Drive Kearsley Bolton Bl4 8rr. The company`s financial liabilities are £6.12k. It is £0.89k against last year. The cash in hand is £3.66k. It is £0.27k against last year. And the total assets are £4.69k, which is £0.72k against last year. ELLIS, Philip Scott is a Director of the company. Secretary ELLIS, Nadina has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Information technology consultancy activities".


paradigm microsystems Key Finiance

LIABILITIES £6.12k
+16%
CASH £3.66k
+7%
TOTAL ASSETS £4.69k
+18%
All Financial Figures

Current Directors

Director
ELLIS, Philip Scott
Appointed Date: 26 November 1998
56 years old

Resigned Directors

Secretary
ELLIS, Nadina
Resigned: 01 August 2011
Appointed Date: 26 November 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 26 November 1998
Appointed Date: 25 November 1998

Nominee Director
BUYVIEW LTD
Resigned: 26 November 1998
Appointed Date: 25 November 1998

Persons With Significant Control

Mr Philip Scott Ellis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PARADIGM MICROSYSTEMS LIMITED Events

26 Nov 2016
Confirmation statement made on 25 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 39 more events
10 Dec 1998
New secretary appointed
10 Dec 1998
Director resigned
10 Dec 1998
New director appointed
10 Dec 1998
Accounting reference date extended from 30/11/99 to 31/01/00
25 Nov 1998
Incorporation