Paramount Labels & Tags Limited

General information

Name:

Paramount Labels & Tags Ltd

Office Address:

Unit 4 New Street Bridgtown WS11 0DD Cannock

Number: 06720947

Incorporation date: 2008-10-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 4 New Street, Cannock WS11 0DD Paramount Labels & Tags Limited is categorised as a Private Limited Company registered under the 06720947 Companies House Reg No. The firm was set up 16 years ago. It has been already sixteen years since Paramount Labels & Tags Limited is no longer featured under the name Paramount Labels. This company's classified under the NACE and SIC code 18129 and their NACE code stands for Printing n.e.c.. The company's most recent financial reports describe the period up to 2022-10-31 and the most recent confirmation statement was filed on 2023-10-10.

The company has 1 managing director at the moment controlling this limited company, specifically Philip W. who's been carrying out the director's responsibilities for 16 years. Since October 2008 David V., had been managing this limited company up until the resignation on Wednesday 16th September 2009. To find professional help with legal documentation, the limited company has been utilizing the skills of Judith W. as a secretary since 2009.

  • Previous company's names
  • Paramount Labels & Tags Limited 2008-10-15
  • Paramount Labels Limited 2008-10-10

Financial data based on annual reports

Company staff

Judith W.

Role: Secretary

Appointed: 15 October 2009

Latest update: 22 January 2024

Philip W.

Role: Director

Appointed: 31 January 2009

Latest update: 22 January 2024

People with significant control

Executives who have control over the firm are as follows: Philip W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Judith W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Judith W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 14 March 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 21 April 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 19 February 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2023/12/11. New Address: C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG. Previous address: Unit 4 New Street Bridgtown Cannock Staffordshire WS11 0DD (AD01)
filed on: 11th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
15
Company Age

Similar companies nearby

Closest companies