Paramount Connections Limited MALDON


Founded in 2002, Paramount Connections, classified under reg no. 04393169 is an active company. Currently registered at Pillar Box Corner Burnham Road CM9 6NS, Maldon the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 11, 2002 Paramount Connections Limited is no longer carrying the name City Lifting.

The company has 4 directors, namely Daniel J., Samuel J. and Clare J. and others. Of them, Clare J., Trevor J. have been with the company the longest, being appointed on 13 March 2002 and Daniel J. and Samuel J. have been with the company for the least time - from 17 February 2010. As of 27 April 2024, there was 1 ex secretary - Clare J.. There were no ex directors.

Paramount Connections Limited Address / Contact

Office Address Pillar Box Corner Burnham Road
Office Address2 Mundon
Town Maldon
Post code CM9 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04393169
Date of Incorporation Wed, 13th Mar 2002
Industry Other letting and operating of own or leased real estate
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Daniel J.

Position: Director

Appointed: 17 February 2010

Samuel J.

Position: Director

Appointed: 17 February 2010

Clare J.

Position: Director

Appointed: 13 March 2002

Trevor J.

Position: Director

Appointed: 13 March 2002

London Law Services Limited

Position: Nominee Director

Appointed: 13 March 2002

Resigned: 13 March 2002

Clare J.

Position: Secretary

Appointed: 13 March 2002

Resigned: 06 April 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2002

Resigned: 13 March 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Cranes 2000 Holdings Ltd from Purfleet, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Trevor J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Clare J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cranes 2000 Holdings Ltd

Unit 9 Juliet Way, Purfleet Industrial Park, Purfleet, Essex, RM15 4YD, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Unit 9 Juliette Way Purfleet Essex Rm15
Registration number 12683499
Notified on 9 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor J.

Notified on 13 March 2017
Ceased on 9 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Clare J.

Notified on 13 March 2017
Ceased on 9 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

City Lifting April 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 37032 42547 99640 234121 28843 39414 537
Current Assets  47 99681 226135 281161 296146 959
Debtors   40 99213 993117 902132 422
Net Assets Liabilities294 544403 202506 835614 128723 788861 647941 339
Property Plant Equipment972 559955 671966 5501 001 815964 842932 665899 273
Other
Accumulated Depreciation Impairment Property Plant Equipment68 503100 175133 239170 933207 906240 083263 475
Amounts Owed By Group Undertakings     117 422132 422
Average Number Employees During Period  44444
Bank Borrowings Overdrafts411 403338 780261 868180 96392 97192 421 
Corporation Tax Payable42 00826 27624 89025 80253 02927 227 
Creditors452 575375 139282 963218 232180 044225 57597 789
Increase From Depreciation Charge For Year Property Plant Equipment 31 67233 06437 69436 97332 17727 955
Net Current Assets Liabilities-220 231-172 058-170 888-162 450-54 051-64 27949 170
Number Shares Issued Fully Paid 100     
Other Creditors41 17236 35921 09537 26987 07390 07484 125
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 563
Other Disposals Property Plant Equipment      10 000
Other Taxation Social Security Payable6 1997 5407 6487 53115 69315 83413 648
Par Value Share 1     
Profit Loss85 865108 658103 633107 293109 660137 85979 692
Property Plant Equipment Gross Cost1 041 0621 055 8461 099 7891 172 7481 172 7481 172 7481 162 748
Provisions For Liabilities Balance Sheet Subtotal5 2095 2725 8647 0056 9596 7397 104
Total Additions Including From Business Combinations Property Plant Equipment 14 78443 94372 959   
Total Assets Less Current Liabilities752 328783 613795 662839 365910 791868 386948 443
Trade Creditors Trade Payables2 3402 340   1916
Trade Debtors Trade Receivables   40 99213 993480 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to March 31, 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements