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 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 |
SIC Code | Industry |
---|---|
64203 | Activities of construction holding companies |
64209 | Activities of other holding companies n.e.c. |
Address |
UNIT 1C NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD BENTON |
Post Town | NEWCASTLE UPON TYNE |
Post Code | NE12 9SZ |
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 |
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 |
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 |
/ |
Post Town | NEWCASTLE UPON TYNE |
Post Code | NE12 9SZ |
SIC Code | 64203 - Activities of construction holding companies |
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.