Company number 03990877
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address LYNN ROAD, LYNN ROAD, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE14 7AN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 6 May 2016
GBP 200.00
; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES13 ‐
Section 175 06/05/2016
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of PARAGON MOTOR COMPANY LIMITED are www.paragonmotorcompany.co.uk, and www.paragon-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Paragon Motor Company Limited is a Private Limited Company.
The company registration number is 03990877. Paragon Motor Company Limited has been working since 08 May 2000.
The present status of the company is Active. The registered address of Paragon Motor Company Limited is Lynn Road Lynn Road Wisbech Cambridgeshire England Pe14 7an. . ROBINSON, Gary Albert is a Secretary of the company. ROBINSON, Gary Albert is a Director of the company. ROBINSON, James Edward is a Director of the company. ROBINSON, Susan Jane is a Director of the company. SPRIGGS, Amanda Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LYON, Robert John has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2000
Appointed Date: 08 May 2000
PARAGON MOTOR COMPANY LIMITED Events
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Statement of capital following an allotment of shares on 6 May 2016
19 May 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Section 175 06/05/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
19 May 2016
Statement of company's objects
18 May 2016
Particulars of variation of rights attached to shares
...
... and 43 more events
22 May 2001
Return made up to 08/05/01; full list of members
-
363(288) ‐
Director's particulars changed
22 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/03/01
24 May 2000
Ad 15/05/00--------- £ si 100@1=100 £ ic 1/101
09 May 2000
Secretary resigned
08 May 2000
Incorporation
2 July 2015
Charge code 0399 0877 0003
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 February 2006
Debenture
Delivered: 14 February 2006
Status: Satisfied
on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2002
Debenture
Delivered: 15 February 2002
Status: Satisfied
on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…