Cramlington
Northumberland
NE23 3QW
Secretary Name | Mr Colin Robert Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2006(same day as company formation) |
Role | Surveying Consultants |
Country of Residence | England |
Correspondence Address | 14 Whitehill Road Cramlington Northumberland NE23 3QW |
Secretary Name | Mrs Dawn Bell |
---|---|
Status | Current |
Appointed | 01 February 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Kieran Cannon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Surveying Consultants |
Correspondence Address | 1 Anson Close Lytton Park South Shields Tyne & Wear NE33 5DQ |
Secretary Name | Ms Janice Boughen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2021) |
Role | Surveying Consultant |
Correspondence Address | 7 Porlock Court Northburn Grange Cramlington NE23 3TT |
Website | www.paramountassociates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01670 715915 |
Telephone region | Morpeth |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Colin Robert Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,254 |
Cash | £8,348 |
Current Liabilities | £41,915 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
21 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Janice Boughen as a secretary on 31 January 2021 (1 page) |
4 February 2021 | Appointment of Mrs Dawn Bell as a secretary on 1 February 2021 (2 pages) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Colin Robert Bell on 3 May 2018 (2 pages) |
18 September 2019 | Secretary's details changed for Mr Colin Robert Bell on 3 May 2018 (1 page) |
18 September 2019 | Change of details for Mr Colin Robert Bell as a person with significant control on 3 May 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 12 December 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 April 2009 | Secretary appointed ms janice boughen (1 page) |
2 April 2009 | Secretary appointed ms janice boughen (1 page) |
1 April 2009 | Appointment terminated director kieran cannon (1 page) |
1 April 2009 | Appointment terminated director kieran cannon (1 page) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 November 2008 | Memorandum and Articles of Association (5 pages) |
27 November 2008 | Memorandum and Articles of Association (5 pages) |
27 November 2008 | Memorandum and Articles of Association (4 pages) |
27 November 2008 | Memorandum and Articles of Association (4 pages) |
20 November 2008 | Company name changed paramount home inspection partnership LIMITED\certificate issued on 20/11/08 (2 pages) |
20 November 2008 | Company name changed paramount home inspection partnership LIMITED\certificate issued on 20/11/08 (2 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 11 chesterhill collingwood grange cramlington northumberland NE23 6JN (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 11 chesterhill collingwood grange cramlington northumberland NE23 6JN (1 page) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 March 2006 | Incorporation (15 pages) |
16 March 2006 | Incorporation (15 pages) |