ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paragon Paving & Resin Surfaces Ltd

Paragon Paving & Resin Surfaces Ltd is an active company incorporated on 15 May 2019 with the registered office located in Chelmsford, Essex. Paragon Paving & Resin Surfaces Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11997767
Private limited company
Age
6 years
Incorporated 15 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 526 days
Dated 14 May 2023 (2 years 5 months ago)
Next confirmation dated 14 May 2024
Was due on 28 May 2024 (1 year 5 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 889 days
For period 1 Jun31 May 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2022
Was due on 31 May 2023 (2 years 5 months ago)
Address
10b Boudicca Mews
Moulsham Street
Chelmsford
Essex
CM2 0LA
England
Address changed on 19 May 2023 (2 years 5 months ago)
Previous address was Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in May 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sacp Properties Limited
John Gary Cox is a mutual person.
Active
Stamford Traditional Builders Ltd
John Gary Cox is a mutual person.
Active
Arthur Anthony Interiors Ltd
John Gary Cox is a mutual person.
Active
American Car Hire Limited
John Gary Cox is a mutual person.
Active
Sophie's Beauty Parlour Ltd
John Gary Cox is a mutual person.
Active
Southend Outdoor Cinema Ltd
John Gary Cox is a mutual person.
Active
Anigmar Solutions Limited
John Gary Cox is a mutual person.
Active
Hinsco Services Ltd
John Gary Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
£7.37K
Decreased by £16.84K (-70%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£48.46K
Increased by £7.34K (+18%)
Total Liabilities
-£54.6K
Increased by £6.85K (+14%)
Net Assets
-£6.14K
Increased by £482 (-7%)
Debt Ratio (%)
113%
Decreased by 3.43% (-3%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 15 Aug 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 1 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 19 May 2023
Mr John Gary Cox Appointed
2 Years 5 Months Ago on 16 May 2023
Joe Anthony Harvey-Sage (PSC) Resigned
2 Years 5 Months Ago on 16 May 2023
Joe Anthony Harvey-Sage Resigned
2 Years 5 Months Ago on 16 May 2023
John Cox (PSC) Appointed
2 Years 5 Months Ago on 16 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 May 2023
Natalie Frances Varney Resigned
2 Years 6 Months Ago on 28 Apr 2023
Registered Address Changed
3 Years Ago on 24 Oct 2022
Get Credit Report
Discover Paragon Paving & Resin Surfaces Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 1 Aug 2023
Notification of John Cox as a person with significant control on 16 May 2023
Submitted on 19 May 2023
Termination of appointment of Joe Anthony Harvey-Sage as a director on 16 May 2023
Submitted on 19 May 2023
Cessation of Joe Anthony Harvey-Sage as a person with significant control on 16 May 2023
Submitted on 19 May 2023
Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 19 May 2023
Submitted on 19 May 2023
Appointment of Mr John Gary Cox as a director on 16 May 2023
Submitted on 19 May 2023
Confirmation statement made on 14 May 2023 with no updates
Submitted on 15 May 2023
Termination of appointment of Natalie Frances Varney as a director on 28 April 2023
Submitted on 11 May 2023
Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022
Submitted on 24 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year