Company NameParamount Hire Ltd
DirectorsGary Robert Thomson and Alan Craig Nettleship
Company StatusActive
Company Number09253879
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Gary Robert Thomson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameMr Alan Craig Nettleship
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleSuspended Ceilings And Partitions
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 May 2019Change of details for Mr Alan Craig Nettleship as a person with significant control on 23 May 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 October 2017Director's details changed for Mr Alan Craig Nettleship on 3 October 2017 (2 pages)
4 October 2017Change of details for Mr Alan Craig Nettleship as a person with significant control on 3 October 2017 (2 pages)
4 October 2017Change of details for Mr Alan Craig Nettleship as a person with significant control on 3 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Alan Craig Nettleship on 3 October 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 440
(5 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 440
(5 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 440
(5 pages)
1 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
28 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 440.0
(4 pages)
28 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 08/09/2015
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 440.0
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 440.0
(4 pages)
25 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The sums distributed by the company shall be distributed amongst the a shareholder and the b shareholder and the c shareholders, terms and conditions the directors can decide any dividend or distribution in relation to a class of shares. 10/09/2015
(4 pages)
25 September 2015Change of share class name or designation (2 pages)
25 September 2015Change of share class name or designation (2 pages)
24 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 220
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 220
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 220
(4 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)