Paramex Limited

DataGardener
paramex limited
live
Micro

Paramex Limited

03902901Private Limited With Share Capital

Fulford House Newbold Terrace, Leamington Spa, Warwickshire, CV324EA
Incorporated

06/01/2000

Company Age

26 years

Directors

3

Employees

9

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Paramex Limited (03902901) is a private limited with share capital incorporated on 06/01/2000 (26 years old) and registered in warwickshire, CV324EA. The company operates under SIC code 62090 and is classified as Micro.

Here at paramex we provide both contract and permanent recruitment solutions, project and consultancy services and hardware and software supply (v5, alias, cad) to the automotive industry. we also supply staff to other sectors including mechanical, chemical and rail engineering.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 06/01/2000
CV324EA
9 employees

Financial Overview

Total Assets

£2.79M

Liabilities

£1.98M

Net Assets

£806.8K

Est. Turnover

£3.25M

AI Estimated
Unreported
Cash

£335.6K

Key Metrics

9

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

86
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Capital Return Purchase Own Shares
Category:Capital
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Capital Cancellation Shares
Category:Capital
Date:01-07-2013
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2012
Termination Director Company With Name
Category:Officers
Date:09-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Legacy
Category:Mortgage
Date:26-11-2011
Termination Director Company With Name
Category:Officers
Date:16-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2009
Legacy
Category:Annual Return
Date:11-06-2009
Legacy
Category:Officers
Date:11-06-2009
Legacy
Category:Address
Date:14-04-2009
Legacy
Category:Capital
Date:28-12-2008
Legacy
Category:Capital
Date:28-12-2008
Resolution
Category:Resolution
Date:28-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2008
Legacy
Category:Mortgage
Date:07-08-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Address
Date:17-07-2008
Legacy
Category:Annual Return
Date:13-06-2008
Legacy
Category:Annual Return
Date:02-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2006
Legacy
Category:Annual Return
Date:27-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2005
Legacy
Category:Annual Return
Date:26-01-2005
Legacy
Category:Annual Return
Date:10-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2004
Legacy
Category:Annual Return
Date:28-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2002
Legacy
Category:Annual Return
Date:29-01-2002
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2001
Legacy
Category:Annual Return
Date:22-01-2001
Legacy
Category:Capital
Date:11-02-2000
Legacy
Category:Officers
Date:20-01-2000
Legacy
Category:Officers
Date:20-01-2000
Legacy
Category:Officers
Date:20-01-2000
Legacy
Category:Officers
Date:20-01-2000
Legacy
Category:Officers
Date:20-01-2000
Incorporation Company
Category:Incorporation
Date:06-01-2000

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/10/2026
Filing Date21/10/2025
Latest Accounts30/01/2025

Trading Addresses

Unit 30, Binley Innovation Centre, Binley Business Park Harry Weston R, Coventry, West Midlands, CV32TX
Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV324EARegistered

Contact

02476430340
paramex.com
Fulford House Newbold Terrace, Leamington Spa, Warwickshire, CV324EA