Paramount Pest Control Limited GREENFORD


Paramount Pest Control started in year 2008 as Private Limited Company with registration number 06591139. The Paramount Pest Control company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Greenford at 59 Rosedene Avenue. Postal code: UB6 9SD.

The company has one director. Anita C., appointed on 13 May 2008. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex secretary - Darren T.. There were no ex directors.

Paramount Pest Control Limited Address / Contact

Office Address 59 Rosedene Avenue
Town Greenford
Post code UB6 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06591139
Date of Incorporation Tue, 13th May 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 28th June
Company age 16 years old
Account next due date Thu, 28th Mar 2024 (34 days after)
Account last made up date Tue, 28th Jun 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Anita C.

Position: Director

Appointed: 13 May 2008

Darren T.

Position: Secretary

Appointed: 13 May 2008

Resigned: 31 March 2010

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Anita C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Anita C.

Notified on 13 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-06-292015-06-282016-06-282017-06-282018-06-282019-06-282020-06-282021-06-282022-06-282023-06-28
Net Worth2 3788 74141 44369 89275 737      
Balance Sheet
Current Assets73 032112 264135 286158 015125 81698 92274 09779 571131 677157 531168 381
Net Assets Liabilities    75 73748 59967 33650 07177 61595 884133 981
Cash Bank In Hand681 631896 260      
Debtors67 51090 633117 390141 015112 556      
Intangible Fixed Assets15 00013 75012 75011 75010 750      
Stocks Inventory5 45420 00017 00017 00013 000      
Tangible Fixed Assets13 7688 70412 63439 54837 351      
Net Assets Liabilities Including Pension Asset Liability  41 44369 89275 737      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve2 2788 64141 34369 79275 637      
Shareholder Funds2 3788 74141 44369 89275 737      
Other
Version Production Software         2 0232 023
Average Number Employees During Period     1010101099
Creditors    98 18094 87257 16467 799114 19782 76033 937
Fixed Assets28 76822 45425 38451 29848 10144 54950 40338 29960 13556 99595 549
Net Current Assets Liabilities-26 390-13 71316 05918 59427 6364 05016 93311 77217 48068 120134 444
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        12 198  
Total Assets Less Current Liabilities2 3788 74141 44369 89275 73748 59967 33650 07177 615131 766229 993
Creditors Due Within One Year99 422125 977119 227139 42198 180      
Intangible Fixed Assets Aggregate Amortisation Impairment5 0006 2507 2508 2509 250      
Intangible Fixed Assets Amortisation Charged In Period 1 2501 0001 0001 000      
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 00020 000      
Number Shares Allotted 100100        
Par Value Share 11        
Secured Debts20 85120 85126 590        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions  10 59935 5657 610      
Tangible Fixed Assets Cost Or Valuation34 04534 04532 44468 00975 619      
Tangible Fixed Assets Depreciation20 27725 34119 81028 46138 268      
Tangible Fixed Assets Depreciation Charged In Period 5 0644 2868 6519 807      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 816        
Tangible Fixed Assets Disposals  12 200        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on June 28, 2023
filed on: 28th, March 2024
Free Download (5 pages)

Company search

Advertisements