Company number 06779293
Status Active
Incorporation Date 23 December 2008
Company Type Private Limited Company
Address 118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
GBP 100
. The most likely internet sites of PARAGON QS LIMITED are www.paragonqs.co.uk, and www.paragon-qs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Paragon Qs Limited is a Private Limited Company.
The company registration number is 06779293. Paragon Qs Limited has been working since 23 December 2008.
The present status of the company is Active. The registered address of Paragon Qs Limited is 118 Collier Row Road Romford Essex Rm5 2bb. . KERR, Joanna is a Secretary of the company. KERR, Daniel Cornelius is a Director of the company. KERR, Joanna is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director DOCKING, John Christopher has been resigned. The company operates in "Quantity surveying activities".
Current Directors
Resigned Directors
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 23 December 2008
Appointed Date: 23 December 2008
Persons With Significant Control
Mr Daniel Cornelius Kerr
Notified on: 23 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Joanna Marie Kerr
Notified on: 23 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PARAGON QS LIMITED Events
06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
...
... and 14 more events
08 Jan 2009
Director appointed danny kerr
05 Jan 2009
Appointment terminated secretary cargil management services LIMITED
05 Jan 2009
Appointment terminated director john docking
05 Jan 2009
Director and secretary appointed joanna kerr
23 Dec 2008
Incorporation