Paramount D&B Ltd CARDIFF


Paramount D&B started in year 1989 as Private Limited Company with registration number 02369310. The Paramount D&B company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Cardiff at Summers House Pascal Close. Postal code: CF3 0LW. Since Monday 17th July 2023 Paramount D&B Ltd is no longer carrying the name Paramount Office Interiors.

Currently there are 4 directors in the the company, namely Helen B., Paul J. and Paul T. and others. In addition one secretary - Stephen M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paramount D&B Ltd Address / Contact

Office Address Summers House Pascal Close
Office Address2 St Mellons
Town Cardiff
Post code CF3 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02369310
Date of Incorporation Thu, 6th Apr 1989
Industry Development of building projects
Industry Other building completion and finishing
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Helen B.

Position: Director

Appointed: 07 February 2023

Paul J.

Position: Director

Appointed: 07 February 2023

Paul T.

Position: Director

Appointed: 07 February 2023

Richard J.

Position: Director

Appointed: 31 October 2017

Stephen M.

Position: Secretary

Appointed: 10 July 2015

Nigel R.

Position: Director

Resigned: 28 June 2018

Dimitri T.

Position: Director

Appointed: 07 February 2023

Resigned: 23 April 2024

Kevin M.

Position: Director

Appointed: 30 June 2021

Resigned: 14 February 2022

Andrew R.

Position: Director

Appointed: 01 January 2016

Resigned: 28 June 2018

Bridget R.

Position: Director

Appointed: 01 July 2012

Resigned: 28 June 2018

Thomas J.

Position: Secretary

Appointed: 10 June 2009

Resigned: 10 July 2015

Timothy L.

Position: Secretary

Appointed: 01 November 2008

Resigned: 09 June 2009

Langley D.

Position: Director

Appointed: 01 September 2003

Resigned: 22 March 2007

Thomas J.

Position: Secretary

Appointed: 04 May 2001

Resigned: 31 October 2008

Faris N.

Position: Director

Appointed: 11 July 2000

Resigned: 25 January 2001

Nicholas G.

Position: Director

Appointed: 07 July 1991

Resigned: 04 May 2001

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Velar Projects Ltd from Cardiff, Wales. This PSC is categorised as "a private 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. Another entity in the persons with significant control register is Nigel R. This PSC owns 50,01-75% shares. Moving on, there is Bridget R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Velar Projects Ltd

Summers House Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Registrar Of Companies For England And Wales
Registration number 10926131
Notified on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel R.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 50,01-75% shares

Bridget R.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% shares

Company previous names

Paramount Office Interiors July 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 3506001 145 881864 94151 022
Current Assets2 131 6354 735 3876 725 0938 863 8348 227 114
Debtors2 023 8854 369 7975 182 1027 418 3198 176 092
Net Assets Liabilities467 058606 7741 082 4641 284 6372 361 954
Other Debtors122 388164 084728 1631 051 3931 008 292
Property Plant Equipment187 643219 516173 683448 885417 574
Total Inventories106 400364 990397 110580 574 
Other
Audit Fees Expenses   9 89811 000
Accrued Liabilities Deferred Income315 000355 5151 644 3521 141 316252 368
Accumulated Depreciation Impairment Property Plant Equipment412 000461 237526 205585 051633 946
Additions Other Than Through Business Combinations Property Plant Equipment 81 110 334 04817 584
Administrative Expenses  3 015 4623 199 9174 135 323
Amounts Owed By Group Undertakings  1 201 8401 463 8191 463 832
Amounts Owed By Related Parties500 0001 144 0541 201 840  
Amounts Owed To Group Undertakings  539 090726 334716 933
Amounts Recoverable On Contracts   580 5742 805 759
Average Number Employees During Period 38495257
Bank Borrowings  250 0002 250 0001 837 500
Bank Borrowings Overdrafts315 350250 000125 0001 837 5001 387 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  41 42724 2857 143
Comprehensive Income Expense  602 845549 4081 077 317
Corporation Tax Payable  52 463157 297102 562
Corporation Tax Recoverable118 297108 498   
Cost Sales  21 859 32617 566 42624 173 452
Creditors1 830 036300 565168 2301 873 3951 387 500
Current Tax For Period  101 769157 297215 536
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    7 251
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  18 0542 603-6 240
Depreciation Expense Property Plant Equipment  43 27741 70431 753
Dividends Paid  127 155347 235 
Dividends Paid On Shares Interim  127 155347 235 
Finance Lease Liabilities Present Value Total 50 56543 23035 89535 895
Finance Lease Payments Owing Minimum Gross  50 56543 23035 895
Fixed Assets  514 102789 304757 993
Further Item Interest Expense Component Total Interest Expense   297 
Further Item Tax Increase Decrease Component Adjusting Items    -1 181
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 159 1 064 024953 097869 380
Government Grant Income   59 662 
Gross Profit Loss  3 624 4153 864 4775 303 518
Increase Decrease In Current Tax From Adjustment For Prior Periods  -47 0223 061-210 464
Increase From Depreciation Charge For Year Property Plant Equipment 49 23764 96858 84648 895
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  153 51164 38483 541
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1 4691 4691 469
Interest Income On Bank Deposits   14 
Interest Payable Similar Charges Finance Costs  154 98066 15085 010
Investments Fixed Assets  340 419340 419340 419
Investments In Group Undertakings Participating Interests  340 419  
Investments In Subsidiaries  340 419340 419340 419
Issue Bonus Shares Decrease Increase In Equity   -2 750 
Net Current Assets Liabilities301 599690 126756 9492 391 6883 015 432
Net Finance Income Costs   14215
Operating Profit Loss  830 626775 4441 168 195
Other Creditors780 00050 56543 230551 583633 309
Other Interest Income    215
Other Interest Receivable Similar Income Finance Income   14215
Other Operating Income Format1  221 673110 884 
Other Taxation Social Security Payable178 000203 893800 044903 992744 063
Pension Other Post-employment Benefit Costs Other Pension Costs  50 60174 997128 928
Percentage Class Share Held In Subsidiary  75100100
Prepayments Accrued Income  171 323164 033140 841
Profit Loss  602 845549 4081 077 317
Profit Loss On Ordinary Activities Before Tax  675 646709 3081 083 400
Property Plant Equipment Gross Cost599 643680 753699 8881 033 9361 051 520
Provisions For Liabilities Balance Sheet Subtotal22 1842 30320 357  
Social Security Costs  192 565210 845295 104
Staff Costs Employee Benefits Expense  2 153 1652 325 2013 164 986
Taxation Including Deferred Taxation Balance Sheet Subtotal  20 35722 96023 971
Tax Decrease From Utilisation Tax Losses  13 644  
Tax Expense Credit Applicable Tax Rate  128 373134 769205 846
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -572
Tax Increase Decrease From Effect Capital Allowances Depreciation   -295 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    7 251
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  5 09422 3656 522
Tax Tax Credit On Profit Or Loss On Ordinary Activities  72 801159 9006 083
Total Additions Including From Business Combinations Property Plant Equipment  19 135  
Total Assets Less Current Liabilities489 242909 6421 271 0513 180 9923 773 425
Total Borrowings  125 0001 837 5001 387 500
Total Current Tax Expense Credit  54 747157 2975 072
Total Deferred Tax Expense Credit   2 6031 011
Total Operating Lease Payments  160 192166 365202 531
Trade Creditors Trade Payables241 686361 986704 6492 571 7892 276 552
Trade Debtors Trade Receivables1 283 2002 953 1613 252 0994 739 0742 757 368
Turnover Revenue  25 483 74121 430 90329 476 970
Wages Salaries  1 909 9992 039 3592 740 954
Work In Progress  397 110580 574 
Company Contributions To Defined Benefit Plans Directors  54415 16735 698
Director Remuneration  11 40927 200210 672
Director Remuneration Benefits Including Payments To Third Parties  11 95342 367246 370

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 17th, July 2023
Free Download (1 page)

Company search

Advertisements