Company NameParamount Associates Limited
DirectorColin Robert Bell
Company StatusActive
Company Number05745979
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Previous NameParamount Home Inspection Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Colin Robert Bell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleSurveying Consultants
Country of ResidenceEngland
Correspondence Address14 Whitehill Road
Cramlington
Northumberland
NE23 3QW
Secretary NameMr Colin Robert Bell
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleSurveying Consultants
Country of ResidenceEngland
Correspondence Address14 Whitehill Road
Cramlington
Northumberland
NE23 3QW
Secretary NameMrs Dawn Bell
StatusCurrent
Appointed01 February 2021(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameKieran Cannon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleSurveying Consultants
Correspondence Address1 Anson Close
Lytton Park
South Shields
Tyne & Wear
NE33 5DQ
Secretary NameMs Janice Boughen
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2021)
RoleSurveying Consultant
Correspondence Address7 Porlock Court
Northburn Grange
Cramlington
NE23 3TT

Contact

Websitewww.paramountassociates.co.uk/
Email address[email protected]
Telephone01670 715915
Telephone regionMorpeth

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Colin Robert Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,254
Cash£8,348
Current Liabilities£41,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

21 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Janice Boughen as a secretary on 31 January 2021 (1 page)
4 February 2021Appointment of Mrs Dawn Bell as a secretary on 1 February 2021 (2 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2019Director's details changed for Mr Colin Robert Bell on 3 May 2018 (2 pages)
18 September 2019Secretary's details changed for Mr Colin Robert Bell on 3 May 2018 (1 page)
18 September 2019Change of details for Mr Colin Robert Bell as a person with significant control on 3 May 2018 (2 pages)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Registered 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 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
12 December 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 April 2009Secretary appointed ms janice boughen (1 page)
2 April 2009Secretary appointed ms janice boughen (1 page)
1 April 2009Appointment terminated director kieran cannon (1 page)
1 April 2009Appointment terminated director kieran cannon (1 page)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
27 November 2008Memorandum and Articles of Association (5 pages)
27 November 2008Memorandum and Articles of Association (5 pages)
27 November 2008Memorandum and Articles of Association (4 pages)
27 November 2008Memorandum and Articles of Association (4 pages)
20 November 2008Company name changed paramount home inspection partnership LIMITED\certificate issued on 20/11/08 (2 pages)
20 November 2008Company name changed paramount home inspection partnership LIMITED\certificate issued on 20/11/08 (2 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
30 April 2008Return made up to 16/03/08; full list of members (4 pages)
23 October 2007Registered office changed on 23/10/07 from: 11 chesterhill collingwood grange cramlington northumberland NE23 6JN (1 page)
23 October 2007Registered office changed on 23/10/07 from: 11 chesterhill collingwood grange cramlington northumberland NE23 6JN (1 page)
5 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 16/03/07; full list of members (2 pages)
27 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2006Incorporation (15 pages)
16 March 2006Incorporation (15 pages)