Paramount Labels & Tags Limited (number 06720947) is a private limited company incorporated on 2008-10-10. The company is situated at Unit 4 New Street, Bridgtown, Cannock WS11 0DD. Having undergone a change in 2008-10-15, the previous name the company utilized was Paramount Labels Limited. Paramount Labels & Tags Limited operates SIC code: 18129 - "printing n.e.c.".

Company details

Name Paramount Labels & Tags Limited
Number 06720947
Date of Incorporation: 2008/10/10
End of financial year: 31 October
Address: Unit 4 New Street, Bridgtown, Cannock, WS11 0DD
SIC code: 18129 - Printing n.e.c.

Moving to the 1 managing director that can be found in this firm, we can name: Philip W. (in the company from 31 January 2009). 1 secretary is there in the company: Judith W. (appointed on 15 October 2009). The Companies House lists 2 persons of significant control, namely: Philip W. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Judith W. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31 2022-10-31
Current Assets 275,889 282,412 345,815 383,699 484,481 427,717 481,587 496,668 874,023 951,201 608,039
Fixed Assets 191,576 175,376 160,985 147,777 151,121 322,778 291,036 - - - -
Total Assets Less Current Liabilities 52,460 64,372 48,393 77,197 87,410 186,734 178,104 486,283 679,410 879,541 625,928
Intangible Fixed Assets 8,083 6,743 5,403 4,063 2,723 - - - - - -
Number Shares Allotted - 100 100 100 100 - - - - - -
Shareholder Funds 25,180 26,702 16,618 53,647 48,891 - - - - - -
Tangible Fixed Assets 183,493 168,633 155,582 143,714 148,398 - - - - - -

People with significant control

Philip W.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Judith W.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) 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
filed on: 11th, December 2023 | address
Free Download (2 pages)