Paragon Development And Construction Services Limited WALTON-ON-THAMES


Founded in 2013, Paragon Development And Construction Services, classified under reg no. 08409756 is an active company. Currently registered at Case House KT12 1DZ, Walton-on-thames the company has been in the business for eleven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 5 directors in the the company, namely Suzannah T., Charles E. and Timothy H. and others. In addition one secretary - Jacqui G. - is with the firm. At the moment 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.

Paragon Development And Construction Services Limited Address / Contact

Office Address Case House
Office Address2 85-89 High Street
Town Walton-on-thames
Post code KT12 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08409756
Date of Incorporation Tue, 19th Feb 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Suzannah T.

Position: Director

Appointed: 01 June 2023

Charles E.

Position: Director

Appointed: 31 March 2023

Jacqui G.

Position: Secretary

Appointed: 29 September 2022

Timothy H.

Position: Director

Appointed: 27 January 2022

Andrew C.

Position: Director

Appointed: 01 October 2020

Simon H.

Position: Director

Appointed: 27 July 2017

Adil R.

Position: Director

Appointed: 03 January 2023

Resigned: 01 June 2023

John S.

Position: Secretary

Appointed: 01 October 2020

Resigned: 29 September 2022

Simon H.

Position: Secretary

Appointed: 01 October 2019

Resigned: 30 September 2020

Ian W.

Position: Director

Appointed: 01 October 2019

Resigned: 31 March 2023

David E.

Position: Director

Appointed: 27 July 2017

Resigned: 30 September 2020

Christopher C.

Position: Director

Appointed: 27 July 2017

Resigned: 24 May 2021

David H.

Position: Director

Appointed: 27 July 2017

Resigned: 30 September 2020

Marion H.

Position: Director

Appointed: 27 July 2017

Resigned: 30 September 2019

Paul R.

Position: Director

Appointed: 09 June 2015

Resigned: 21 June 2016

Marion H.

Position: Secretary

Appointed: 26 February 2014

Resigned: 30 September 2019

Stephen H.

Position: Director

Appointed: 26 February 2014

Resigned: 30 May 2014

Lesley H.

Position: Director

Appointed: 19 February 2013

Resigned: 14 June 2013

Alfons D.

Position: Director

Appointed: 19 February 2013

Resigned: 24 September 2015

Christopher W.

Position: Director

Appointed: 19 February 2013

Resigned: 03 January 2023

Paul P.

Position: Director

Appointed: 19 February 2013

Resigned: 27 July 2017

Richard H.

Position: Director

Appointed: 19 February 2013

Resigned: 27 July 2017

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we discovered, there is Christopher W. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Marion H. This PSC has significiant influence or control over the company,. Then there is Richard H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher W.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Marion H.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control: significiant influence or control

Paul P.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 092 0001 079 000
Current Assets5 863 0015 718 001
Debtors244 000113 000
Net Assets Liabilities34 00112 001
Other Debtors244 000113 000
Total Inventories4 527 0004 526 000
Other
Accrued Liabilities Deferred Income160 00041 000
Administrative Expenses8 00016 000
Cost Sales717 000148 000
Creditors5 829 0005 706 000
Current Asset Investments11
Gross Profit Loss29 0006 000
Net Current Assets Liabilities34 00112 001
Operating Profit Loss21 000-10 000
Other Creditors5 669 0005 665 000
Other Interest Receivable Similar Income Finance Income 5 000
Other Inventories4 527 0004 526 000
Profit Loss On Ordinary Activities After Tax17 000-4 000
Profit Loss On Ordinary Activities Before Tax21 000-5 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 0001 000
Total Assets Less Current Liabilities34 00112 001
Turnover Revenue746 000154 000

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, September 2023
Free Download (14 pages)

Company search

Advertisements