Paramount Design & Build Ltd CRANLEIGH


Paramount Design & Build started in year 2015 as Private Limited Company with registration number 09460810. The Paramount Design & Build company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Cranleigh at Winterfold House. Postal code: GU6 7NH.

Paramount Design & Build Ltd Address / Contact

Office Address Winterfold House
Office Address2 Barhatch Lane
Town Cranleigh
Post code GU6 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09460810
Date of Incorporation Thu, 26th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 9 years old
Account next due date Mon, 31st Jul 2023 (281 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Anthony H.

Position: Secretary

Appointed: 26 February 2015

Charlotte B.

Position: Director

Appointed: 26 February 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Charlotte B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charlotte B.

Notified on 26 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282021-10-31
Net Worth1 523      
Balance Sheet
Cash Bank In Hand3 573      
Cash Bank On Hand3 57313 0049 21313 44036 96741 982282
Current Assets9 05120 70011 59820 83345 29672 39461 398
Debtors5 4787 6962 3857 3938 32930 41261 116
Other Debtors1153502 31935035030 35059 958
Property Plant Equipment12 1419 5217 1425 3574 0177 818 
Tangible Fixed Assets12 141      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve1 522      
Shareholder Funds1 523      
Other
Accumulated Depreciation Impairment Property Plant Equipment4 0486 6689 04710 83212 17214 778 
Administrative Expenses30 50530 997     
Average Number Employees During Period 112222
Cost Sales128 15393 652     
Creditors19 66928 18318 32325 80147 88779 22861 171
Creditors Due Within One Year19 669      
Depreciation Expense Property Plant Equipment4 0482 620     
Gross Profit Loss51 87252 296     
Increase From Depreciation Charge For Year Property Plant Equipment 2 6202 3791 7851 3402 6061 303
Net Current Assets Liabilities-10 618-7 483-6 725-4 968-2 591-6 834227
Number Shares Allotted1      
Other Creditors8 83417 4853 3051 7251 705  
Other Taxation Social Security Payable9 54210 69810 3181 7185 8333 535449
Par Value Share1   111
Profit Loss19 52216 515  74 03720 55829 243
Profit Loss On Ordinary Activities Before Tax21 36721 299     
Property Plant Equipment Gross Cost16 18916 18916 18916 18916 18922 596 
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions16 189      
Tangible Fixed Assets Cost Or Valuation16 189      
Tangible Fixed Assets Depreciation4 048      
Tangible Fixed Assets Depreciation Charged In Period4 048      
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 8454 784     
Total Assets Less Current Liabilities1 5232 0384173891 426984227
Trade Creditors Trade Payables1 293 4 7001 05611 617745375
Trade Debtors Trade Receivables5 3637 34666622 86662 
Turnover Revenue180 025145 948     
Accrued Liabilities   1 7251 7251 7251 725
Bank Borrowings     46 50043 890
Bank Borrowings Overdrafts     46 50043 890
Corporation Tax Payable   11 86327 00721 61212 125
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 081
Disposals Property Plant Equipment      22 596
Dividends Paid    73 00021 00030 000
Number Shares Issued Fully Paid    111
Recoverable Value-added Tax      1 158
Total Additions Including From Business Combinations Property Plant Equipment     6 407 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements