PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED

Address:
Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06345473. The registration start date is August 16, 2007. The current status is Active.

Company Overview

Company Number 06345473
Company Name PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED
Registered Address c/o PENNINE HOME IMPROVEMENTS
Unit 1c North Tyne Industrial Estate, Whitley Road
Benton
Newcastle Upon Tyne
NE12 9SZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-08-16
Account Category SMALL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2016-09-13
Returns Last Update 2015-08-16
Confirmation Statement Due Date 2021-08-30
Confirmation Statement Last Update 2020-08-16
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64203 Activities of construction holding companies
64209 Activities of other holding companies n.e.c.

Office Location

Address UNIT 1C NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD
BENTON
Post Town NEWCASTLE UPON TYNE
Post Code NE12 9SZ

Companies with the same location

Entity Name Office Address
NORHAM HOUSE 1151 LIMITED Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ
NORHAM HOUSE 1152 LIMITED Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

Companies with the same post code

Entity Name Office Address
NEW ORCHID TAKEAWAY LTD Unit 24e Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
MAIDEL LIMITED Unit 33, North Tyne Industrial Estate, Benton, NE12 9SZ, United Kingdom
NORTH-EAST COATINGS LTD 99/1 The Spray Shop, Chollerton Drive, Damian Cronin Ltd, Benton, Tyne and Wear, NE12 9SZ, United Kingdom
SPHERE SAFETY & HEALTH LTD Newcastle Business Village 33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
O.S. ENERGY (UK) LTD S11 33 Bellingham Drive, North Tyne Ind Est, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
BASH ACADEMY NE LTD Unit 33 Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
THE 4TH EMERGENCY SERVICE LIMITED S1 33 Bellingham Drive, Benton, Newcastle Upon Tyne, NE12 9SZ, England
FIRST STEP LIFESTYLE LTD 33 Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, NE12 9SZ, United Kingdom
BASH ACADEMY LIMITED Unit 33 North Tyne Industrial Estate, Benton, Newcastle Upon Tyne, Tyne and Wear, NE12 9SZ, United Kingdom
ASPIRE DIGITAL MARKETING LTD Number 33 Unit 33, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle-upon-tyne, Tyne & Wear, NE12 9SZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
OLIVER, Alan David Secretary (Active) Pennine Home Improvements, Unit 1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ /
23 November 2007
/
AULD, Graham Director (Active) Pennine Home Improvements, Unit 1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ March 1962 /
12 June 2009
British /
United Kingdom
Company Director
OLIVER, Alan David Director (Active) Pennine Home Improvements, Unit 1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ November 1969 /
23 November 2007
British /
United Kingdom
Company Director
NORHAM HOUSE SECRETARY LIMITED Secretary (Resigned) Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne &Wear, NE1 8AS /
16 August 2007
/
AULD, David Director (Resigned) Pennine Home Improvements, Unit 1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ March 1963 /
12 June 2009
British /
Great Britain
Company Director
BIRKENSHAW, Carl William Director (Resigned) 11 Frank Place, North Shields, Tyne & Wear, NE29 0LT September 1965 /
23 November 2007
British /
United Kingdom
Company Director
GESS, Melvin Harvey Director (Resigned) Pennine Home Improvements, Unit 1c, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ November 1956 /
12 June 2009
British /
United Kingdom
Company Director
MCLAREN, Derek Keith Director (Resigned) Unit 2 Octavian Way, Team Valley Industrial Estate, Gateshead, Tyne & Wear Ne110hz August 1962 /
23 November 2007
British /
United Kingdom
Company Director
NORHAM HOUSE DIRECTOR LIMITED Director (Resigned) Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne & Wear, NE1 8AS /
16 August 2007
/

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE12 9SZ
SIC Code 64203 - Activities of construction holding companies

Improve Information

Please provide details on PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches