PARAMOUNT PACKAGING SYSTEMS LIMITED
FLEET

Hellopages » Hampshire » Hart » GU52 8BF

Company number 02860023
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address FLEET BUSINESS PARK, SANDY LANE, FLEET, HAMPSHIRE, GU52 8BF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARAMOUNT PACKAGING SYSTEMS LIMITED are www.paramountpackagingsystems.co.uk, and www.paramount-packaging-systems.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-one years and twelve months. The distance to to Ash Rail Station is 5 miles; to Bentley (Hants) Rail Station is 5.5 miles; to Blackwater Rail Station is 5.6 miles; to Bagshot Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paramount Packaging Systems Limited is a Private Limited Company. The company registration number is 02860023. Paramount Packaging Systems Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of Paramount Packaging Systems Limited is Fleet Business Park Sandy Lane Fleet Hampshire Gu52 8bf. The company`s financial liabilities are £511.84k. It is £57.95k against last year. The cash in hand is £928.81k. It is £-193.77k against last year. And the total assets are £2701.93k, which is £-47.64k against last year. ROBERTS, John is a Secretary of the company. INGHAM, John Charles is a Director of the company. ROBERTS, John is a Director of the company. Secretary DALTON, Brian has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DALTON, Brian has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


paramount packaging systems Key Finiance

LIABILITIES £511.84k
+12%
CASH £928.81k
-18%
TOTAL ASSETS £2701.93k
-2%
All Financial Figures

Current Directors

Secretary
ROBERTS, John
Appointed Date: 28 April 1997

Director
INGHAM, John Charles
Appointed Date: 06 October 1993
72 years old

Director
ROBERTS, John
Appointed Date: 06 October 1993
67 years old

Resigned Directors

Secretary
DALTON, Brian
Resigned: 28 April 1997
Appointed Date: 06 October 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Director
DALTON, Brian
Resigned: 28 April 1997
Appointed Date: 06 October 1993
93 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Persons With Significant Control

John Roberts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Charles Ingham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARAMOUNT PACKAGING SYSTEMS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
26 Oct 1993
Registered office changed on 26/10/93 from: 372 old street london EC1V 9LT

26 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

26 Oct 1993
Director resigned;new director appointed

22 Oct 1993
New director appointed

06 Oct 1993
Incorporation

PARAMOUNT PACKAGING SYSTEMS LIMITED Charges

28 June 2005
Deed of charge over credit balances
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business base rate tracker account number 70017256. the…
21 September 2001
Legal charge
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as plot 45 fernbank fleet hampshire.
5 March 1998
Deed of charge over credit balances
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all "deposits" in and to charged deposit…
25 March 1994
Rent depsoit deed
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: T.A. Fisher (Holdings) Limited
Description: £4,500.
22 March 1994
Deed of charge over credit balances
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
5 November 1993
Rent deposit deed
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: T.A.Fisher (Holdings) Limited
Description: £4,500.