PARAGON PRECISION ENGINEERING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3NW

Company number 03030465
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address 8 LANCASTER WAY, ELY, CAMBRIDGESHIRE, CB6 3NW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of PARAGON PRECISION ENGINEERING LIMITED are www.paragonprecisionengineering.co.uk, and www.paragon-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Paragon Precision Engineering Limited is a Private Limited Company. The company registration number is 03030465. Paragon Precision Engineering Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Paragon Precision Engineering Limited is 8 Lancaster Way Ely Cambridgeshire Cb6 3nw. . KENT, John Edward is a Secretary of the company. KENT, John Edward is a Director of the company. MAYES, Gary is a Director of the company. VOAK, Steven Mark is a Director of the company. Secretary WATSON, Andrew Ian has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WATSON, Andrew Ian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KENT, John Edward
Appointed Date: 29 April 2005

Director
KENT, John Edward
Appointed Date: 08 March 1995
68 years old

Director
MAYES, Gary
Appointed Date: 08 March 1995
65 years old

Director
VOAK, Steven Mark
Appointed Date: 08 March 1995
62 years old

Resigned Directors

Secretary
WATSON, Andrew Ian
Resigned: 29 April 2005
Appointed Date: 08 March 1995

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Director
WATSON, Andrew Ian
Resigned: 29 April 2005
Appointed Date: 08 March 1995
63 years old

Persons With Significant Control

Mr John Edward Kent
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Mayes
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Mark Voak
Notified on: 1 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARAGON PRECISION ENGINEERING LIMITED Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 62 more events
20 Mar 1995
Secretary resigned;new director appointed
20 Mar 1995
New director appointed
20 Mar 1995
Director resigned;new director appointed
20 Mar 1995
New secretary appointed;new director appointed
08 Mar 1995
Incorporation

PARAGON PRECISION ENGINEERING LIMITED Charges

1 October 2014
Charge code 0303 0465 0004
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
20 June 2011
Chattels mortgage
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Charles William Vincent
Description: First legal mortgage the assets.fixed charge all its rights…
21 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1995
Fixed and floating charge
Delivered: 13 April 1995
Status: Satisfied on 22 April 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…