Company number 02147813
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address REAR CROSSES BARN SHAW BROW, WHITTLE-LE-WOODS, CHORLEY, LANCASHIRE, PR6 7HG
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registration of charge 021478130013, created on 2 November 2016; Registration of charge 021478130012, created on 2 November 2016. The most likely internet sites of PARAGON PRECISION LIMITED are www.paragonprecision.co.uk, and www.paragon-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Paragon Precision Limited is a Private Limited Company.
The company registration number is 02147813. Paragon Precision Limited has been working since 16 July 1987.
The present status of the company is Active. The registered address of Paragon Precision Limited is Rear Crosses Barn Shaw Brow Whittle Le Woods Chorley Lancashire Pr6 7hg. . ASTROP, Paul Lesley is a Director of the company. BRINDLE, David James is a Director of the company. TURNER, Darren James is a Director of the company. Secretary RAYNER, Maureen has been resigned. Director CANTY, Carl Frederick has been resigned. Director RAYNER, Maureen has been resigned. Director SEEKINGS, Mark has been resigned. Director WEAR, Martyn has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".
Current Directors
Resigned Directors
Director
RAYNER, Maureen
Resigned: 24 May 2013
Appointed Date: 01 July 1999
76 years old
Director
SEEKINGS, Mark
Resigned: 23 September 2016
Appointed Date: 24 May 2013
65 years old
Director
WEAR, Martyn
Resigned: 10 October 2009
Appointed Date: 31 March 2009
68 years old
Persons With Significant Control
Crossley Advanced Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PARAGON PRECISION LIMITED Events
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
04 Nov 2016
Registration of charge 021478130013, created on 2 November 2016
02 Nov 2016
Registration of charge 021478130012, created on 2 November 2016
24 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 91 more events
21 Aug 1987
Secretary resigned;new secretary appointed
21 Aug 1987
Accounting reference date notified as 30/06
14 Aug 1987
Registered office changed on 14/08/87 from: 84 temple chambers temple avenue london EC4Y ohp
14 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Jul 1987
Incorporation
2 November 2016
Charge code 0214 7813 0013
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Pam Realisations Limited (In Liquidation)
Description: Contains fixed charge…
2 November 2016
Charge code 0214 7813 0012
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold - unit 2C harpings road, hull, HU5 4JF (title…
1 August 2013
Charge code 0214 7813 0011
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
17 June 2013
Charge code 0214 7813 0010
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0214 7813 0008
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0214 7813 0007
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0214 7813 0009
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Paragon Asset Management Limited
Description: Notification of addition to or amendment of charge…
16 July 2012
Guarantee & debenture
Delivered: 24 July 2012
Status: Satisfied
on 15 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Fixed & floating charge
Delivered: 2 September 2009
Status: Satisfied
on 24 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2002
Legal charge
Delivered: 20 March 2002
Status: Satisfied
on 24 November 2012
Persons entitled: Barclays Bank PLC
Description: Land on the north side of harpings road, kingston upon hull.
9 January 1998
Guarantee and debenture
Delivered: 19 January 1998
Status: Satisfied
on 15 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied
on 24 November 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of harpings road…
22 June 1988
Debenture
Delivered: 30 June 1988
Status: Satisfied
on 15 May 2013
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…