ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paramount Labels & Tags Limited

Paramount Labels & Tags Limited is a in administration company incorporated on 10 October 2008 with the registered office located in Birmingham, West Midlands. Paramount Labels & Tags Limited was registered 16 years ago.
Status
In Administration
In administration since 1 year 9 months ago
Company No
06720947
Private limited company
Age
16 years
Incorporated 10 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 October 2023 (1 year 11 months ago)
Next confirmation dated 10 October 2024
Was due on 24 October 2024 (10 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 403 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 1 month ago)
Contact
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 17 Oct 2024 (10 months ago)
Previous address was C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG
Telephone
01543503000
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Apr 1960
Secretary • PSC • British • Lives in UK • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £155.43K (-100%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 1 (+5%)
Total Assets
£1.37M
Decreased by £468.74K (-25%)
Total Liabilities
-£1.08M
Decreased by £293.94K (-21%)
Net Assets
£291.44K
Decreased by £174.8K (-37%)
Debt Ratio (%)
79%
Increased by 4.09% (+5%)
Latest Activity
Administration Period Extended
9 Months Ago on 22 Nov 2024
Registered Address Changed
10 Months Ago on 17 Oct 2024
Registered Address Changed
1 Year 9 Months Ago on 11 Dec 2023
Administrator Appointed
1 Year 9 Months Ago on 10 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 10 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 10 Oct 2022
Full Accounts Submitted
3 Years Ago on 15 Feb 2022
Confirmation Submitted
3 Years Ago on 11 Oct 2021
Full Accounts Submitted
4 Years Ago on 25 Mar 2021
Get Credit Report
Discover Paramount Labels & Tags Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 19 Jun 2025
Administrator's progress report
Submitted on 23 Dec 2024
Notice of extension of period of Administration
Submitted on 22 Nov 2024
Registered office address changed from C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 17 October 2024
Submitted on 17 Oct 2024
Administrator's progress report
Submitted on 1 Jul 2024
Notice of deemed approval of proposals
Submitted on 3 Jan 2024
Statement of administrator's proposal
Submitted on 12 Dec 2023
Statement of affairs with form AM02SOA
Submitted on 12 Dec 2023
Registered office address changed from Unit 4 New Street Bridgtown Cannock Staffordshire WS11 0DD to C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG on 11 December 2023
Submitted on 11 Dec 2023
Appointment of an administrator
Submitted on 10 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year