Paragon Meed Construction Ltd
- Dissolved
- Incorporated on 8 Jul 2015
Reg Address: Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, England
Previous Names:
Constructec Limited - 6 Dec 2017
Constructek Limited - 30 Jul 2015
Constructec Limited - 30 Jul 2015
Constructek Limited - 8 Jul 2015
Company Classifications:
78109 - Other activities of employment placement agencies
- Summary The company with name "Paragon Meed Construction Ltd" is a ltd and located in Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Paragon Meed Construction Ltd is currently in dissolved status and it was incorporated on 8 Jul 2015 (9 years 2 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Paragon Meed Construction Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adaeze Nwankwo | Director | 7 Dec 2017 | - | Active |
2 | Matthew Cullen | Director | 10 Jul 2015 | British | Active |
3 | Nick Hall | Director | 10 Jul 2015 | British | Active |
4 | Ben Leigh | Director | 10 Jul 2015 | British | Resigned 27 Jan 2016 |
5 | Nick Hall | Director | 10 Jul 2015 | British | Active |
6 | Marion Black | Director | 8 Jul 2015 | British | Resigned 8 Jul 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Matthew Cullen Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Nick Hall Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Nick Hall Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Paragon Meed Construction Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 11 May 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 23 Feb 2021 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 15 Feb 2021 | Download PDF 3 Pages |
4 | Persons With Significant Control - Change To A Person With Significant Control | 29 Sep 2020 | Download PDF 2 Pages |
5 | Officers - Change Person Director Company With Change Date | 29 Sep 2020 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 7 Jul 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 20 Dec 2019 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 8 Jul 2019 | Download PDF 3 Pages |
9 | Address - Change Registered Office Company With Date Old New | 1 May 2019 | Download PDF 1 Pages |
10 | Accounts - Total Exemption Full | 18 Sep 2018 | Download PDF 8 Pages |
11 | Confirmation Statement - Updates | 20 Jul 2018 | Download PDF 5 Pages |
12 | Capital - Name Of Class Of Shares | 28 Dec 2017 | Download PDF 1 Pages |
13 | Address - Change Registered Office Company With Date Old New | 13 Dec 2017 | Download PDF 1 Pages |
14 | Capital - Allotment Shares | 11 Dec 2017 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2017 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Full | 6 Dec 2017 | Download PDF 8 Pages |
17 | Resolution | 6 Dec 2017 | Download PDF 3 Pages |
18 | Confirmation Statement - No Updates | 14 Jul 2017 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Small | 27 Jun 2017 | Download PDF 5 Pages |
20 | Address - Change Registered Office Company With Date Old New | 10 May 2017 | Download PDF 1 Pages |
21 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Mar 2017 | Download PDF 1 Pages |
22 | Accounts - Change Account Reference Date Company Current Extended | 14 Oct 2016 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 17 Aug 2016 | Download PDF 7 Pages |
24 | Officers - Change Person Director Company With Change Date | 9 Jun 2016 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 9 Jun 2016 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 19 May 2016 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 14 Apr 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2015 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2015 | Download PDF 3 Pages |
30 | Capital - Allotment Shares | 5 Aug 2015 | Download PDF 4 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2015 | Download PDF 3 Pages |
32 | Change Of Name - Notice | 30 Jul 2015 | Download PDF 2 Pages |
33 | Change Of Name - Certificate Company | 30 Jul 2015 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 8 Jul 2015 | Download PDF 1 Pages |
35 | Incorporation - Company | 8 Jul 2015 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.