Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARADIGM FLEET SERVICES LIMITED
Company Information for

PARADIGM FLEET SERVICES LIMITED

Acumen House Park Circle, Tithe Barn Way, Swan Valley, NORTHAMPTON, NN4 9BH,
Company Registration Number
01285355
Private Limited Company
Active

Company Overview

About Paradigm Fleet Services Ltd
PARADIGM FLEET SERVICES LIMITED was founded on 1976-11-05 and has its registered office in Swan Valley. The organisation's status is listed as "Active". Paradigm Fleet Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARADIGM FLEET SERVICES LIMITED
 
Legal Registered Office
Acumen House Park Circle
Tithe Barn Way
Swan Valley
NORTHAMPTON
NN4 9BH
Other companies in SL7
 
Previous Names
CONNECTION FREIGHT LIMITED04/12/2020
Filing Information
Company Number 01285355
Company ID Number 01285355
Date formed 1976-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts SMALL
VAT Number /Sales tax ID GB368636062  
Last Datalog update: 2024-04-10 10:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARADIGM FLEET SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARADIGM FLEET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2004-07-30
JOHN HODGES
Director 2004-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN NORTH ARMSTRONG
Company Secretary 2001-08-01 2004-07-30
JOHN CHARLES MERRY
Director 1998-08-15 2004-07-06
PHILIP JAMES NUTTALL
Director 1998-08-15 2004-07-06
ADAM JOHN SHUTER
Director 1998-08-15 2004-02-09
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 1998-08-15 2001-08-01
JACQUELINE KAY NIZAN
Company Secretary 1997-01-01 1998-08-15
WILLIAM NORMAN ALEXANDER
Director 1996-01-05 1998-08-15
JAMES PAINTER
Director 1998-03-19 1998-08-15
JOHN RICHARD TOYNE
Director 1995-04-12 1998-03-19
THOMAS MARTYN SMITH
Company Secretary 1992-05-09 1996-12-31
THOMAS MARTYN SMITH
Director 1993-12-31 1996-12-31
ALLAN WILLIAM SPENCE BINKS
Director 1992-05-09 1995-06-29
FREDERICK ALAN HATCHARD
Director 1992-05-09 1993-12-31
ANTHONY LYNN ASTON
Director 1992-05-09 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE OXFORD SECRETARIAT LIMITED VAS OVERSEAS LIMITED Company Secretary 2006-06-15 CURRENT 2003-06-08 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED VAS LIMITED Company Secretary 2005-10-11 CURRENT 2000-03-08 Active
THE OXFORD SECRETARIAT LIMITED SHOPTHEWEB LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED AUTO UK LOGISTICS LTD. Company Secretary 2004-07-30 CURRENT 1954-10-22 Active - Proposal to Strike off
THE OXFORD SECRETARIAT LIMITED ACUMEN AUTOMOTIVE LIMITED Company Secretary 2004-07-30 CURRENT 1963-07-08 Active
THE OXFORD SECRETARIAT LIMITED ACUMEN DISTRIBUTION LIMITED Company Secretary 2004-07-30 CURRENT 1982-02-08 Active
THE OXFORD SECRETARIAT LIMITED ACUMEN LOGISTICS GROUP LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
THE OXFORD SECRETARIAT LIMITED VISTA PRIME (UK) LIMITED Company Secretary 1997-04-07 CURRENT 1997-04-07 Dissolved 2017-06-20
THE OXFORD SECRETARIAT LIMITED OXFORD FORMATIONS LIMITED Company Secretary 1996-10-08 CURRENT 1996-10-08 Active
JOHN HODGES J & A TRANSPORTERS LIMITED Director 2017-04-04 CURRENT 2002-04-26 Active
JOHN HODGES ACUMEN AUTOMOTIVE LOGISTICS LIMITED Director 2009-06-15 CURRENT 2000-04-26 Active
JOHN HODGES AUTO UK LOGISTICS LTD. Director 2004-07-06 CURRENT 1954-10-22 Active - Proposal to Strike off
JOHN HODGES ACUMEN AUTOMOTIVE LIMITED Director 2004-07-06 CURRENT 1963-07-08 Active
JOHN HODGES ACUMEN DISTRIBUTION LIMITED Director 2004-06-30 CURRENT 1982-02-08 Active
JOHN HODGES ACUMEN LOGISTICS GROUP LIMITED Director 2004-05-20 CURRENT 2003-05-27 Active
JOHN HODGES VAS OVERSEAS LIMITED Director 2003-06-08 CURRENT 2003-06-08 Active - Proposal to Strike off
JOHN HODGES VAS LIMITED Director 2000-10-04 CURRENT 2000-03-08 Active
JOHN HODGES TEMPLEWOOD HOMES LIMITED Director 1997-05-17 CURRENT 1997-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Director's details changed for Mr Christopher Charles Clifford Doughty on 2023-11-10
2024-04-10Director's details changed for Joanna Marie Doughty on 2023-11-10
2024-04-10CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2024-03-23REGISTRATION OF A CHARGE / CHARGE CODE 012853550006
2023-04-19Change of details for Acumen Logistics Group Limited as a person with significant control on 2016-04-06
2023-04-19CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Joe Nathaniel Owen on 2022-04-07
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07AP01DIRECTOR APPOINTED JOE NATHANIEL OWEN
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012853550005
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-04-07PSC05Change of details for Acumen Logistics Group Limited as a person with significant control on 2021-03-19
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM C/O Gordons Solicitors Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT
2021-03-19TM02Termination of appointment of the Oxford Secretariat Limited on 2021-03-04
2021-03-19AP03Appointment of Joanna Marie Doughty as company secretary on 2021-03-04
2021-03-19AA01Current accounting period extended from 31/12/20 TO 31/03/21
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGES
2020-12-04RES15CHANGE OF COMPANY NAME 04/12/20
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CLIFFORD DOUGHTY
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 600000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 600000
2016-05-20AR0109/05/16 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 600000
2015-05-12AR0109/05/15 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 600000
2014-06-05AR0109/05/14 ANNUAL RETURN FULL LIST
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16AR0109/05/13 ANNUAL RETURN FULL LIST
2012-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-29AR0109/05/12 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25AR0109/05/11 ANNUAL RETURN FULL LIST
2010-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12AR0109/05/10 ANNUAL RETURN FULL LIST
2010-05-12CH04SECRETARY'S DETAILS CHNAGED FOR THE OXFORD SECRETARIAT LIMITED on 2010-05-09
2009-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-05-11363aReturn made up to 09/05/09; full list of members
2008-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12363aReturn made up to 09/05/08; full list of members
2007-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06
2007-05-18363aReturn made up to 09/05/07; full list of members
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: C/O AUTOLOGIC HOLDINGS PLC ORION HOUSE 5 UPPER SAINT MARTINS LANE LONDON WC2H 9EA
2004-07-20288bDIRECTOR RESIGNED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288bDIRECTOR RESIGNED
2004-05-15363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-02-19288bDIRECTOR RESIGNED
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-11-25288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-11-20CERTNMCOMPANY NAME CHANGED ACUMEN TRANSAUTO LIMITED CERTIFICATE ISSUED ON 20/11/01
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-08288bSECRETARY RESIGNED
2001-08-07288aNEW SECRETARY APPOINTED
2001-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/01
2001-05-17363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-04-02288cDIRECTOR'S PARTICULARS CHANGED
2000-12-07ELRESS386 DISP APP AUDS 27/11/00
2000-12-07ELRESS366A DISP HOLDING AGM 27/11/00
2000-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-17287REGISTERED OFFICE CHANGED ON 17/08/00 FROM: UNIT 200 WORLE PARKWAY WESTON SUPER MARE SOMERSET BS22 0WA
2000-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-05363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-04-15288cDIRECTOR'S PARTICULARS CHANGED
1999-02-19CERTNMCOMPANY NAME CHANGED UNITED CARRIERS TRANSAUTO LIMITE D CERTIFICATE ISSUED ON 22/02/99
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-15287REGISTERED OFFICE CHANGED ON 15/09/98 FROM: PO BOX 10 TURNELLS MILL LANE WELLINGBOROUGH NORTHANTS NN8 2QA
1998-09-11288bDIRECTOR RESIGNED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-11288bDIRECTOR RESIGNED
1998-09-11288bSECRETARY RESIGNED
1998-09-11288aNEW SECRETARY APPOINTED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-11288aNEW DIRECTOR APPOINTED
1998-05-24363aRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-04-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to PARADIGM FLEET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARADIGM FLEET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1984-03-14 Satisfied INVESTORS IN INDUSTRY PLC.
COLLATERAL DEBENTURE 1980-12-15 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LIMITED
DEBENTURE 1980-12-15 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARADIGM FLEET SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PARADIGM FLEET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARADIGM FLEET SERVICES LIMITED
Trademarks
We have not found any records of PARADIGM FLEET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARADIGM FLEET SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as PARADIGM FLEET SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PARADIGM FLEET SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARADIGM FLEET SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARADIGM FLEET SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.