Paragon Processing Solutions Limited TENTERDEN


Founded in 2003, Paragon Processing Solutions, classified under reg no. 04870041 is an active company. Currently registered at Unit 2A, Pickhill Business TN30 7LZ, Tenterden the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2003-10-03 Paragon Processing Solutions Limited is no longer carrying the name Blentech U.k.

At the moment there are 2 directors in the the company, namely Andreas H. and Raymond C.. In addition one secretary - Glenys C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan P. who worked with the the company until 20 September 2004.

Paragon Processing Solutions Limited Address / Contact

Office Address Unit 2A, Pickhill Business
Office Address2 Centre, Smallhythe Road
Town Tenterden
Post code TN30 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04870041
Date of Incorporation Mon, 18th Aug 2003
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Andreas H.

Position: Director

Appointed: 13 November 2008

Glenys C.

Position: Secretary

Appointed: 20 September 2004

Raymond C.

Position: Director

Appointed: 18 August 2003

Jonathan P.

Position: Secretary

Appointed: 27 January 2004

Resigned: 20 September 2004

Jonathan P.

Position: Director

Appointed: 27 January 2004

Resigned: 16 March 2006

Darrell H.

Position: Director

Appointed: 18 December 2003

Resigned: 03 January 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2003

Resigned: 18 August 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Raymond C. This PSC has significiant influence or control over the company,.

Raymond C.

Notified on 18 August 2016
Nature of control: significiant influence or control

Company previous names

Blentech U.k October 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-12-312022-12-31
Net Worth-42 047-5 885  
Balance Sheet
Cash Bank On Hand  41 61790 905
Current Assets251 539378 256242 054315 713
Debtors219 052231 679108 940197 030
Net Assets Liabilities  -34 42437 494
Property Plant Equipment  20 80722 841
Total Inventories  91 49726 406
Cash Bank In Hand28 240126 589  
Net Assets Liabilities Including Pension Asset Liability-42 047-5 885  
Stocks Inventory4 24719 988  
Tangible Fixed Assets15 02715 592  
Reserves/Capital
Called Up Share Capital200 000200 000  
Profit Loss Account Reserve-242 047-205 885  
Shareholder Funds-42 047-5 885  
Other
Accumulated Depreciation Impairment Property Plant Equipment  82 89889 218
Average Number Employees During Period  33
Creditors  297 285301 060
Current Asset Investments   1 372
Fixed Assets15 02715 59220 80722 841
Increase From Depreciation Charge For Year Property Plant Equipment   6 320
Net Current Assets Liabilities-57 074-21 477-55 23114 653
Property Plant Equipment Gross Cost  103 705112 059
Total Additions Including From Business Combinations Property Plant Equipment   8 354
Total Assets Less Current Liabilities-42 047-5 885-34 42437 494
Creditors Due Within One Year308 613399 733  
Tangible Fixed Assets Additions 5 018  
Tangible Fixed Assets Cost Or Valuation64 72369 741  
Tangible Fixed Assets Depreciation49 69654 149  
Tangible Fixed Assets Depreciation Charged In Period 4 453  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 1st, September 2022
Free Download (6 pages)

Company search

Advertisements