PARAMOUNT DOORS LIMITED
TREFOREST

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5TN

Company number 02463562
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address PARAMOUNT HOUSE TAFFS MEAD ROAD, TREFOREST INDUSTRIAL ESTATE, TREFOREST, PONTYPRIDD, CF37 5TN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,101 . The most likely internet sites of PARAMOUNT DOORS LIMITED are www.paramountdoors.co.uk, and www.paramount-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Cardiff Queen Street Rail Station is 8.2 miles; to Cardiff Central Rail Station is 8.3 miles; to Bargoed Rail Station is 8.7 miles; to Cwmbach Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paramount Doors Limited is a Private Limited Company. The company registration number is 02463562. Paramount Doors Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Paramount Doors Limited is Paramount House Taffs Mead Road Treforest Industrial Estate Treforest Pontypridd Cf37 5tn. . HERBERT, Janet is a Secretary of the company. HERBERT, David John Burnaby is a Director of the company. HERBERT, Janet is a Director of the company. Director GRIFFITHS, Catherine Amey has been resigned. Director HERBERT, Giles Burnaby has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary

Director

Director
HERBERT, Janet

79 years old

Resigned Directors

Director
GRIFFITHS, Catherine Amey
Resigned: 16 November 2006
Appointed Date: 13 November 2000
54 years old

Director
HERBERT, Giles Burnaby
Resigned: 16 November 2006
Appointed Date: 13 November 2000
50 years old

Persons With Significant Control

Mr David John Burnaby Herbert
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mrs Janet Herbert
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors as a member of a firm

PARAMOUNT DOORS LIMITED Events

14 Jan 2017
Confirmation statement made on 14 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,101

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,101

...
... and 73 more events
01 Jul 1991
Return made up to 24/05/91; full list of members

30 May 1991
Registered office changed on 30/05/91 from: 9 minycoed radyr cardiff CF4 8AQ

30 Apr 1990
Registered office changed on 30/04/90 from: 372 old street london EC1V 9LT

30 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1990
Incorporation

PARAMOUNT DOORS LIMITED Charges

31 March 1999
Guarantee and debenture
Delivered: 13 April 1999
Status: Satisfied on 4 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1999
Debenture
Delivered: 4 March 1999
Status: Satisfied on 4 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1998
Debenture
Delivered: 21 January 1998
Status: Satisfied on 20 May 1999
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 October 1991
Debenture
Delivered: 16 October 1991
Status: Satisfied on 4 November 2013
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) see form 395 for full details…