PARAGON SCIENTIFIC LIMITED - TEDDINGTON
Company Profile | Company Filings |
Overview
PARAGON SCIENTIFIC LIMITED is a Private Limited Company from TEDDINGTON UNITED KINGDOM and has the status: Active.
PARAGON SCIENTIFIC LIMITED was incorporated 30 years ago on 14/03/1994 and has the registered number: 02908151. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
PARAGON SCIENTIFIC LIMITED was incorporated 30 years ago on 14/03/1994 and has the registered number: 02908151. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
PARAGON SCIENTIFIC LIMITED - TEDDINGTON
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LGC
TEDDINGTON
TW11 0LY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW BALLANTYNE | May 1973 | British | Director | 2021-03-02 | CURRENT |
MS LUCY RICHARDS | Secretary | 2022-09-01 | CURRENT | ||
MR JONATHAN MARK YEUNG | Jun 1973 | British | Director | 2021-03-02 UNTIL 2022-03-18 | RESIGNED |
TERI-ANNE CAVANAGH | Secretary | 2021-03-02 UNTIL 2022-08-31 | RESIGNED | ||
CHRISTOPHER NEIL HARRIS | Nov 1951 | Secretary | 1994-03-14 UNTIL 2005-05-27 | RESIGNED | |
PHILIP GEORGE BRATLEY | Oct 1948 | British | Director | 1994-03-14 UNTIL 2005-05-27 | RESIGNED |
MR DARRYL SCOTT WHITE | Jun 1981 | British | Director | 2022-04-05 UNTIL 2023-03-31 | RESIGNED |
MR CHRISTOPHER DAVID MORRIS | May 1989 | British | Director | 2017-03-31 UNTIL 2021-03-02 | RESIGNED |
JEFFREY MORRIS | Apr 1961 | British | Director | 1994-03-14 UNTIL 2021-03-02 | RESIGNED |
MR STEVEN BUTLER | Dec 1975 | British | Director | 2015-07-01 UNTIL 2021-03-02 | RESIGNED |
CHRISTOPHER NEIL HARRIS | Nov 1951 | Director | 1994-03-14 UNTIL 2005-05-27 | RESIGNED | |
OLIVER & CO. SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-05-27 UNTIL 2006-03-17 | RESIGNED | ||
OLIVER & CO. SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2009-04-24 UNTIL 2009-11-02 | RESIGNED | ||
D B S S LIMITED | Corporate Secretary | 2006-03-17 UNTIL 2009-04-24 | RESIGNED | ||
AARCO SERVICES LIMITED | Corporate Secretary | 2009-11-02 UNTIL 2010-05-13 | RESIGNED | ||
MORECROFTS (SECRETARIAL) LIMITED | Corporate Secretary | 2010-05-13 UNTIL 2013-04-02 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-03-14 UNTIL 1994-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lgc (Holdings) Limited | 2021-03-02 | Teddington England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jeffrey Morris | 2016-04-06 - 2021-03-02 | 4/1961 | Prenton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Paragon Scientific Limited | 2019-06-01 | 31-08-2018 | £1,017,780 Cash |
Paragon Scientific Limited | 2018-01-13 | 31-08-2017 | £806,748 Cash |
Paragon Scientific Limited | 2017-06-01 | 31-08-2016 | £876,654 equity |
Paragon Scientific Limited | 2016-06-01 | 31-08-2015 | £327,936 Cash £657,634 equity |
Paragon Scientific Limited | 2015-05-16 | 31-08-2014 | £351,653 Cash £635,419 equity |