Check the

PARAMOUNT 26 LIMITED

Company
PARAMOUNT 26 LIMITED (02368317)

PARAMOUNT 26

Phone: 01708 863 546
A rating

KEY FINANCES

Year
2010
Assets
£1227.7k ▼ £-25.62k (-2.04 %)
Cash
£83.34k ▲ £62.94k (308.58 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1227.7k ▼ £-25.62k (-2.04 %)

REGISTRATION INFO

Company name
PARAMOUNT 26 LIMITED
Company number
02368317
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Apr 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
paramount26.co.uk
Phones
01708 863 546
01708 863 595
Registered Address
UNIT 7 EUROCOURT,
COSGROVE ROAD OLIVER CLOSE,
WEST THURROCK,
ESSEX,
RM20 3EE

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

31 Dec 2016
Accounts for a small company made up to 31 March 2016
03 May 2016
Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 23,214
04 Jan 2016
Accounts for a small company made up to 31 March 2015

CHARGES

20 October 2015
Status
Outstanding
Delivered
3 November 2015
Persons entitled
Barclays Bank PLC
Description
F/H unit 8 eurocourt cosgrove road oliver close essex t/n…

14 September 2012
Status
Outstanding
Delivered
17 September 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 7 eurocourt cosgrove road oliver…

18 June 2012
Status
Outstanding
Delivered
27 June 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

19 May 2011
Status
Outstanding
Delivered
28 May 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

19 July 2004
Status
Satisfied on 13 May 2011
Delivered
23 July 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 February 2004
Status
Satisfied on 21 May 2011
Delivered
10 February 2004
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

19 June 1995
Status
Satisfied on 15 September 2010
Delivered
22 June 1995
Persons entitled
Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

PARAMOUNT 26 LIMITED DIRECTORS

Ailbhe Weldon

  Acting
Appointed
24 August 2010
Role
Secretary
Address
Unit 7, Eurocourt, Cosgrove Road Oliver Close, West Thurrock, Essex, England, RM20 3EE
Name
WELDON, Ailbhe

David Weldon

  Acting
Appointed
24 August 2010
Occupation
None
Role
Director
Age
50
Nationality
Irish
Address
Unit 7, Eurocourt, Cosgrove Road Oliver Close, West Thurrock, Essex, England, RM20 3EE
Country Of Residence
Ireland
Name
WELDON, David

Sheila Carolan

  Resigned
Appointed
01 March 1995
Resigned
24 August 2010
Role
Secretary
Address
Carygarey, Kingscourt, Co Cavan, Eire, IRISH
Name
CAROLAN, Sheila

Allen Thiang

  Resigned
Resigned
01 March 1995
Role
Secretary
Address
77 Marlborough Road, London, N19 4PA
Name
THIANG, Allen

Laurence Carolan

  Resigned
Resigned
24 August 2010
Occupation
Roller Shutter Motor Distributor
Role
Director
Age
91
Nationality
Irish
Address
Carrigary, Kingscourt, Co Cavan, Eire, IRISH
Country Of Residence
United Kingdom
Name
CAROLAN, Laurence

Patricia Ivy Higgs

  Resigned
Appointed
09 April 1996
Resigned
27 October 2000
Occupation
Book Keeper
Role
Director
Age
87
Nationality
English
Address
156 Lancaster Drive, Hornchurch, Essex, RM12 5SL
Name
HIGGS, Patricia Ivy

Patrick Kieran

  Resigned
Appointed
27 October 2002
Resigned
13 September 2006
Occupation
Roller Shutter Motor Manufactu
Role
Director
Age
70
Nationality
Irish
Address
Carrickleck, Kings Court, County Meath, Eireland, IRISH
Name
KIERAN, Patrick

Finbar O Hurley

  Resigned
Appointed
09 April 1996
Resigned
27 September 2002
Occupation
General Manager
Role
Director
Age
92
Nationality
Irish
Address
Annagh, Kingscourt, County Cavan, Eire
Name
O HURLEY, Finbar

REVIEWS


Check The Company
Excellent according to the company’s financial health.