Company number 08490600
Status Active
Incorporation Date 16 April 2013
Company Type Private Limited Company
Address ST JAMES BUSINESS CENTRE, WILDERSPOOL CAUSEWAY, WARRINGTON, CHESHIRE, ENGLAND, WA4 6PS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Previous accounting period shortened from 30 June 2016 to 31 May 2016; Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 200
. The most likely internet sites of PARAGON TELECOMS LIMITED are www.paragontelecoms.co.uk, and www.paragon-telecoms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Paragon Telecoms Limited is a Private Limited Company.
The company registration number is 08490600. Paragon Telecoms Limited has been working since 16 April 2013.
The present status of the company is Active. The registered address of Paragon Telecoms Limited is St James Business Centre Wilderspool Causeway Warrington Cheshire England Wa4 6ps. . BARROW, Paul Gerard is a Director of the company. BIRLESON, Ian Philip is a Director of the company. FLANAGAN, Terrence is a Director of the company. KIRWAN, Adam Thomas is a Director of the company. Director BAMBER, Neil has been resigned. Director HEALY, Michael Leo has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Director
BAMBER, Neil
Resigned: 19 August 2015
Appointed Date: 09 May 2014
75 years old
PARAGON TELECOMS LIMITED Events
09 Feb 2017
Full accounts made up to 31 May 2016
04 Jul 2016
Previous accounting period shortened from 30 June 2016 to 31 May 2016
12 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
15 Jan 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Satisfaction of charge 084906000001 in full
...
... and 12 more events
11 Jul 2014
Appointment of Michael Leo Healy as a director
21 May 2014
Statement of capital following an allotment of shares on 10 January 2014
20 May 2014
Registration of charge 084906000001
15 May 2014
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
16 Apr 2013
Incorporation
18 September 2015
Charge code 0849 0600 0003
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 September 2015
Charge code 0849 0600 0002
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Palatine Private Equity LLP as Security Trustee
Description: Contains fixed charge…
15 May 2014
Charge code 0849 0600 0001
Delivered: 20 May 2014
Status: Satisfied
on 4 November 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…