Company NameParamount Business Services Limited
DirectorGranville Smith
Company StatusActive
Company Number04709949
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Granville Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillcrest Hewenden Cullingworth
Bradford
West Yorkshire
BD13 5BP
Secretary NameMr Granville Smith
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleAccountant
Correspondence Address1 - 3 Hougomont
Queensbury
Bradford
West Yorkshire
BD13 1ND
Director NameDarryl Roger Keyte
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 2003(2 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2003)
RoleAccountant
Correspondence AddressFlat 12 69 Westwood Road
Birmingham
West Midlands
B73 6UP
Secretary NameJayne Marie Chippendale
NationalityBritish
StatusResigned
Appointed08 April 2008(5 years after company formation)
Appointment Duration14 years (resigned 27 April 2022)
RoleSecretary
Correspondence AddressHillcrest Hewenden Cullingworth
Bradford
West Yorkshire
BD13 5BP
Director NameMr Michael Rewilak
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.5 Holmfield Mills
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteparamountbusinessservices.com

Location

Registered AddressHillcrest Hewenden
Cullingworth
Bradford
West Yorkshire
BD13 5BP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishCullingworth
WardBingley Rural

Shareholders

50 at £1Granville Smith
50.00%
Ordinary
50 at £1Jayne Chippendale
50.00%
Ordinary

Financials

Year2014
Net Worth£25,240
Cash£1,087
Current Liabilities£23,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2022 (1 year, 5 months ago)
Next Return Due14 November 2023 (overdue)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2022Termination of appointment of Jayne Marie Chippendale as a secretary on 27 April 2022 (1 page)
28 April 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Registered office address changed from 2 Park Road Bingley West Yorkshire BD16 4JA to Hillcrest Hewenden Cullingworth Bradford West Yorkshire BD13 5BP on 4 October 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 18 April 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
30 September 2011Termination of appointment of Michael Rewilak as a director (1 page)
30 September 2011Termination of appointment of Michael Rewilak as a director (1 page)
13 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Secretary's details changed for Jayne Marie Chippendale on 12 April 2010 (1 page)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Granville Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Granville Smith on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Jayne Marie Chippendale on 12 April 2010 (1 page)
12 April 2010Appointment of Mr Michael Rewilak as a director (2 pages)
12 April 2010Appointment of Mr Michael Rewilak as a director (2 pages)
30 March 2010Registered office address changed from Graphica House Deanstones Lane Queensbury Bradford West Yorkshire BD13 2AS on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Graphica House Deanstones Lane Queensbury Bradford West Yorkshire BD13 2AS on 30 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 25/03/09; full list of members (4 pages)
7 May 2009Return made up to 25/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Appointment terminated director michael rewilak (1 page)
14 April 2008Secretary appointed jayne marie chippendale (2 pages)
14 April 2008Appointment terminated secretary granville smith (1 page)
14 April 2008Secretary appointed jayne marie chippendale (2 pages)
14 April 2008Appointment terminated director michael rewilak (1 page)
14 April 2008Appointment terminated secretary granville smith (1 page)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 25/03/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 25/03/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Registered office changed on 14/08/06 from: graphica house, deanstones lane queensbury bradford west yorkshire BD13 2AS (1 page)
14 August 2006Registered office changed on 14/08/06 from: graphica house, deanstones lane queensbury bradford west yorkshire BD13 2AS (1 page)
6 July 2006Registered office changed on 06/07/06 from: crown house beck mill reva syke road clayton bradford west yorkshire BD14 6QY (1 page)
6 July 2006Registered office changed on 06/07/06 from: crown house beck mill reva syke road clayton bradford west yorkshire BD14 6QY (1 page)
21 April 2006Return made up to 25/03/06; full list of members (3 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Return made up to 25/03/06; full list of members (3 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Ad 01/03/06--------- £ si 92@1=92 £ ic 8/100 (2 pages)
10 March 2006Ad 01/03/06--------- £ si 92@1=92 £ ic 8/100 (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 April 2005Return made up to 25/03/05; full list of members (3 pages)
22 April 2005Return made up to 25/03/05; full list of members (3 pages)
24 February 2005Ad 01/02/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
24 February 2005Ad 01/02/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Registered office changed on 27/05/04 from: 35 sf black dyke mills brighouse road queensbury bradford west yorkshire BD13 1QA (1 page)
27 May 2004Registered office changed on 27/05/04 from: 35 sf black dyke mills brighouse road queensbury bradford west yorkshire BD13 1QA (1 page)
15 April 2004Return made up to 25/03/04; full list of members (7 pages)
15 April 2004Return made up to 25/03/04; full list of members (7 pages)
14 November 2003Ad 08/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Ad 08/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 November 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 12 lower hazelhurst queensbury bradford west yorkshire BD13 2LP (1 page)
15 July 2003Registered office changed on 15/07/03 from: 12 lower hazelhurst queensbury bradford west yorkshire BD13 2LP (1 page)
15 July 2003Ad 04/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 July 2003Ad 04/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 July 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 12 westwood court 69 westwood road birmingham B73 6UP (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 12 westwood court 69 westwood road birmingham B73 6UP (1 page)
27 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)