Kensworth Paramount Ltd BIRMINGHAM


Founded in 2014, Kensworth Paramount, classified under reg no. 09111987 is an active company. Currently registered at 40 Ash Crescent B37 6AD, Birmingham the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Chris H., appointed on 6 January 2022. There are currently no secretaries appointed. As of 23 April 2024, there were 13 ex directors - Arkadiusz P., Jason L. and others listed below. There were no ex secretaries.

Kensworth Paramount Ltd Address / Contact

Office Address 40 Ash Crescent
Office Address2 Birmingham
Town Birmingham
Post code B37 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111987
Date of Incorporation Wed, 2nd Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Chris H.

Position: Director

Appointed: 06 January 2022

Arkadiusz P.

Position: Director

Appointed: 20 May 2021

Resigned: 06 January 2022

Jason L.

Position: Director

Appointed: 26 March 2021

Resigned: 20 May 2021

Joshua B.

Position: Director

Appointed: 15 October 2020

Resigned: 26 March 2021

Jonathan B.

Position: Director

Appointed: 08 January 2020

Resigned: 15 October 2020

Jaroslaw W.

Position: Director

Appointed: 04 March 2019

Resigned: 08 January 2020

Andrew R.

Position: Director

Appointed: 26 September 2018

Resigned: 04 March 2019

William A.

Position: Director

Appointed: 13 February 2018

Resigned: 26 September 2018

Wisley B.

Position: Director

Appointed: 06 October 2017

Resigned: 13 February 2018

Stephen G.

Position: Director

Appointed: 11 October 2016

Resigned: 06 October 2017

Scott R.

Position: Director

Appointed: 21 March 2016

Resigned: 11 October 2016

Mihai A.

Position: Director

Appointed: 17 February 2015

Resigned: 21 March 2016

Douglas H.

Position: Director

Appointed: 20 August 2014

Resigned: 17 February 2015

Terence D.

Position: Director

Appointed: 02 July 2014

Resigned: 20 August 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 11 names. As BizStats identified, there is Chris H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Arkadiusz P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jason L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chris H.

Notified on 6 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arkadiusz P.

Notified on 20 May 2021
Ceased on 6 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason L.

Notified on 26 March 2021
Ceased on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua B.

Notified on 15 October 2020
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan B.

Notified on 8 January 2020
Ceased on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaroslaw W.

Notified on 4 March 2019
Ceased on 8 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 26 September 2018
Ceased on 4 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William A.

Notified on 13 February 2018
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wisley B.

Notified on 6 October 2017
Ceased on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen G.

Notified on 11 October 2016
Ceased on 6 October 2017
Nature of control: 75,01-100% shares

Scott R.

Notified on 30 June 2016
Ceased on 11 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets961261121911296
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 125  218  295
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year95125      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 19th, January 2023
Free Download (5 pages)

Company search