General information

Name:

Paramount D&B Limited

Office Address:

Summers House Pascal Close St Mellons CF3 0LW Cardiff

Number: 02369310

Incorporation date: 1989-04-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Paramount D&B Ltd has been on the local market for at least 35 years. Started with registration number 02369310 in 1989, the company is registered at Summers House Pascal Close, Cardiff CF3 0LW. The present name is Paramount D&B Ltd. This firm's previous clients may recognize it also as Paramount Office Interiors, which was in use until Monday 17th July 2023. This firm's SIC code is 41100 which means Development of building projects. Its latest financial reports were submitted for the period up to 2022-06-30 and the most current confirmation statement was released on 2023-07-07.

The trademark number of Paramount D&B is UK00003050708. It was proposed in April, 2014 and it was printed in the journal number 2014-020.

Helen B., Paul J., Dimitri T. and 2 other directors who might be found below are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Tuesday 7th February 2023. To find professional help with legal documentation, this particular firm has been utilizing the skillset of Stephen M. as a secretary since the appointment on Friday 10th July 2015.

  • Previous company's names
  • Paramount D&B Ltd 2023-07-17
  • Paramount Office Interiors Limited 1989-04-06

Trade marks

Trademark UK00003050708
Trademark image:-
Status:Application Published
Filing date:2014-04-09
Owner name:PARAMOUNT OFFICE INTERIORS LTD
Owner address:Paramount Office Interiors Ltd, Summers House, Pascal Close, St. Mellons, CARDIFF, United Kingdom, CF3 0LW

Financial data based on annual reports

Company staff

Helen B.

Role: Director

Appointed: 07 February 2023

Latest update: 16 February 2024

Paul J.

Role: Director

Appointed: 07 February 2023

Latest update: 16 February 2024

Dimitri T.

Role: Director

Appointed: 07 February 2023

Latest update: 16 February 2024

Paul T.

Role: Director

Appointed: 07 February 2023

Latest update: 16 February 2024

Richard J.

Role: Director

Appointed: 31 October 2017

Latest update: 16 February 2024

Stephen M.

Role: Secretary

Appointed: 10 July 2015

Latest update: 16 February 2024

People with significant control

The companies that control this firm are as follows: Velar Projects Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Pascal Close, St. Mellons, CF3 0LW and was registered as a PSC under the registration number 10926131.

Velar Projects Ltd
Address: Summers House Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Registrar Of Companies For England And Wales
Registration number 10926131
Notified on 28 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nigel R.
Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control:
over 1/2 to 3/4 of shares
Bridget R.
Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023 (AA01)
filed on: 17th, July 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43390 : Other building completion and finishing
35
Company Age

Similar companies nearby

Closest companies