Company NameParamount Arboricultural Services Limited
DirectorsDavid Williams and Thomas Martin Woodall
Company StatusActive
Company Number04706376
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NameDavid Williams
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
Director NameMr David Williams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Thomas Martin Woodall
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(16 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMark Eugene Finnan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
Director NameMr David Williams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 December 2014)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
Director NameMr Thomas Martin Woodall
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteparamountarbor.co.uk
Telephone0151 4801252
Telephone regionLiverpool

Location

Registered AddressBarnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Williams
100.00%
Ordinary A

Financials

Year2014
Net Worth£25,515
Cash£12,943
Current Liabilities£11,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

1 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 April 2019Appointment of Mr Thomas Martin Woodall as a director on 27 March 2019 (2 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Thomas Martin Woodall as a director on 14 March 2019 (1 page)
2 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
1 October 2015Appointment of Mr Thomas Martin Woodall as a director on 10 August 2015 (2 pages)
1 October 2015Appointment of Mr Thomas Martin Woodall as a director on 10 August 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
26 February 2015Termination of appointment of Mark Eugene Finnan as a director on 19 February 2015 (1 page)
26 February 2015Appointment of Mr David Williams as a director on 19 February 2015 (2 pages)
26 February 2015Termination of appointment of Mark Eugene Finnan as a director on 19 February 2015 (1 page)
26 February 2015Appointment of Mr David Williams as a director on 19 February 2015 (2 pages)
5 December 2014Termination of appointment of David Williams as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of David Williams as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of David Williams as a director on 4 December 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Director's details changed for David Williams on 10 June 2014 (2 pages)
10 June 2014Director's details changed for David Williams on 10 June 2014 (2 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
4 October 2013Director's details changed for Mark Eugene Finnan on 3 September 2013 (2 pages)
4 October 2013Director's details changed for Mark Eugene Finnan on 3 September 2013 (2 pages)
4 October 2013Director's details changed for Mark Eugene Finnan on 3 September 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for David Williams on 21 March 2010 (1 page)
14 April 2010Secretary's details changed for David Williams on 21 March 2010 (1 page)
14 April 2010Director's details changed for Mark Eugene Finnan on 21 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David Williams on 21 March 2010 (2 pages)
14 April 2010Director's details changed for David Williams on 21 March 2010 (2 pages)
14 April 2010Director's details changed for Mark Eugene Finnan on 21 March 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 21/03/07; full list of members (2 pages)
27 March 2007Return made up to 21/03/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 21/03/06; full list of members (2 pages)
24 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 March 2006Return made up to 21/03/06; full list of members (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
7 July 2005Return made up to 21/03/05; full list of members (2 pages)
7 July 2005Return made up to 21/03/05; full list of members (2 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 21/03/04; full list of members (6 pages)
31 March 2004Return made up to 21/03/04; full list of members (6 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
10 May 2003Registered office changed on 10/05/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
21 March 2003Incorporation (12 pages)
21 March 2003Incorporation (12 pages)