Paragon Freight Management Limited BRACKNELL


Founded in 1990, Paragon Freight Management, classified under reg no. 02549710 is an active company. Currently registered at 329 Doncastle Road RG12 8PE, Bracknell the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Alexander P., appointed on 12 December 1997. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - M. who worked with the the company until 1 January 1992.

Paragon Freight Management Limited Address / Contact

Office Address 329 Doncastle Road
Town Bracknell
Post code RG12 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02549710
Date of Incorporation Thu, 18th Oct 1990
Industry Other transportation support activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Alexander P.

Position: Director

Appointed: 12 December 1997

John K.

Position: Director

Resigned: 01 February 2017

James O.

Position: Director

Resigned: 31 October 2022

The Prg Partnership

Position: Corporate Secretary

Resigned: 31 October 2019

Janet M.

Position: Director

Appointed: 09 August 2001

Resigned: 20 December 2002

Norman S.

Position: Director

Appointed: 01 October 1991

Resigned: 24 November 2004

M.

Position: Secretary

Appointed: 01 October 1991

Resigned: 01 January 1992

Neville C.

Position: Director

Appointed: 01 October 1991

Resigned: 12 January 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Coralfern Limited from Bracknell, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coralfern Limited

329 Doncastle Road, Bracknell, RG12 8PE, England

Legal authority Enlish
Legal form Limited Company
Country registered England
Place registered England
Registration number 09450909
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth631 921632 340       
Balance Sheet
Cash Bank On Hand 238 035128 506188 246337 717362 932816 594913 575713 631
Current Assets2 068 0832 673 4082 131 9712 141 9982 811 4302 642 2113 337 1503 596 5213 798 666
Debtors2 025 6442 435 3732 003 4651 953 7522 473 7132 279 2792 520 5562 682 9463 085 035
Net Assets Liabilities 632 340591 453581 988595 355405 169443 504485 479701 278
Other Debtors   423 072650 746390 340502 565567 490449 852
Property Plant Equipment 619 391586 219589 263549 320362 244326 801313 919304 505
Cash Bank In Hand42 439238 035       
Tangible Fixed Assets660 474619 391       
Reserves/Capital
Called Up Share Capital20 40020 400       
Profit Loss Account Reserve583 921584 340       
Shareholder Funds631 921632 340       
Other
Accumulated Depreciation Impairment Property Plant Equipment 243 063275 584280 705320 645283 004318 447258 249253 874
Amounts Owed By Related Parties   507 500507 500507 500507 500507 5001 020 328
Average Number Employees During Period     23232828
Bank Borrowings Overdrafts      395 833300 833205 833
Corporation Tax Payable   9 37643 58345 02580 82780 364119 352
Corporation Tax Recoverable   42 31442 31442 31442 31442 31452 739
Creditors 2 651 3882 117 66626 50120 6753 502395 833300 833205 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases   52 055 106 22994 55142 2919 322
Increase From Depreciation Charge For Year Property Plant Equipment  38 44045 07839 945 35 4439 8376 153
Net Current Assets Liabilities4 77722 02014 30524 16266 71046 427512 536472 393602 606
Number Shares Issued Fully Paid  20 40020 400     
Other Creditors   26 50120 6753 5021 675 4431 624 3281 819 246
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 91939 957   70 03510 528
Other Disposals Property Plant Equipment  12 91464 915   73 08016 339
Other Taxation Social Security Payable   76 173123 737122 49441 39852 26046 391
Par Value Share 111     
Property Plant Equipment Gross Cost 862 454861 803869 968 645 248645 248572 168558 379
Provisions For Liabilities Balance Sheet Subtotal 9 0719 0714 936     
Total Additions Including From Business Combinations Property Plant Equipment  12 26373 080    2 550
Total Assets Less Current Liabilities665 251641 411600 524613 425616 030408 671839 337786 312907 111
Trade Creditors Trade Payables   992 7251 123 0341 039 605947 7791 272 1761 116 071
Trade Debtors Trade Receivables   980 8661 273 1531 339 1251 468 1771 565 6421 562 116
Creditors Due After One Year18 730        
Creditors Due Within One Year2 063 3062 651 388       
Number Shares Allotted 20 400       
Other Reserves13 60013 600       
Provisions For Liabilities Charges14 6009 071       
Share Capital Allotted Called Up Paid20 40020 400       
Share Premium Account14 00014 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, November 2023
Free Download (12 pages)

Company search

Advertisements