Page Motors Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2021)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2021-12-31
Trade Debtors£135,520 +99.99%
Employees£0 0%
Total assets£9,751 +99.98%

Details

Company type Private Limited Company, Active
Company Number 00570928
Record last updated Thursday, April 21, 2022 1:34:39 PM UTC
Official Address Tudor John Nightingale House Town
There are 14 companies registered at this street
Locality Town
Region Surrey, England
Postal Code KT171HQ
Sector Other letting and operating of own or leased real estate

Charts

Visits

PAGE MOTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-1101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 19, 2022 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 17, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 17, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 17, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Mar 15, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Aug 8, 2013 Annual return Annual return
Registry Aug 8, 2013 Change of particulars for director Change of particulars for director
Registry Aug 8, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Aug 8, 2013 Change of particulars for director Change of particulars for director
Financials Sep 20, 2012 Annual accounts Annual accounts
Registry Jul 13, 2012 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Jul 13, 2011 Annual return Annual return
Registry Sep 30, 2010 Statement of capital Statement of capital
Registry Sep 30, 2010 Solvency statement Solvency statement
Registry Sep 30, 2010 Reduce issued capital 09 Reduce issued capital 09
Financials Sep 27, 2010 Annual accounts Annual accounts
Registry Jul 14, 2010 Annual return Annual return
Registry Apr 6, 2010 Change of particulars for director Change of particulars for director
Registry Apr 6, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Apr 6, 2010 Change of particulars for director Change of particulars for director
Registry Oct 15, 2009 Annual return Annual return
Financials Oct 14, 2009 Annual accounts Annual accounts
Registry Sep 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 7, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 17, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 5, 2009 Annual return Annual return
Registry Jul 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 27, 2008 Annual accounts Annual accounts
Registry Oct 17, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 26, 2008 Annual return Annual return
Registry Aug 26, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 2007 Annual return Annual return
Financials Aug 6, 2007 Annual accounts Annual accounts
Registry Aug 22, 2006 Annual return Annual return
Financials Jun 27, 2006 Annual accounts Annual accounts
Financials Jul 27, 2005 Annual accounts 5709... Annual accounts 5709...
Registry Jul 26, 2005 Annual return Annual return
Registry Aug 12, 2004 Annual return 5709... Annual return 5709...
Financials Jun 21, 2004 Annual accounts Annual accounts
Registry Aug 6, 2003 Annual return Annual return
Financials Jun 21, 2003 Annual accounts Annual accounts
Registry Jul 21, 2002 Annual return Annual return
Financials Jun 17, 2002 Annual accounts Annual accounts
Financials Aug 16, 2001 Annual accounts 5709... Annual accounts 5709...
Registry Aug 16, 2001 Annual return Annual return
Registry Dec 28, 2000 Resignation of a director Resignation of a director
Registry Oct 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 1, 2000 Annual return Annual return
Registry Aug 25, 2000 Register of members Register of members
Registry Aug 16, 2000 Resignation of a director Resignation of a director
Financials Aug 4, 2000 Annual accounts Annual accounts
Registry May 26, 2000 Appointment of a secretary Appointment of a secretary
Registry May 26, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry May 26, 2000 Resignation of a director Resignation of a director
Registry May 12, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 28, 1999 Annual return Annual return
Financials Jul 28, 1999 Annual accounts Annual accounts
Financials Aug 10, 1998 Annual accounts 5709... Annual accounts 5709...
Registry Aug 10, 1998 Annual return Annual return
Registry Mar 14, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 8, 1997 Annual accounts Annual accounts
Registry Aug 7, 1997 Annual return Annual return
Registry May 22, 1997 Appointment of a director Appointment of a director
Registry Mar 18, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 12, 1996 Annual accounts Annual accounts
Registry Aug 12, 1996 Annual return Annual return
Financials Jul 25, 1995 Annual accounts Annual accounts
Registry Jul 25, 1995 Annual return Annual return
Registry Sep 29, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 2, 1994 Annual accounts Annual accounts
Registry Aug 2, 1994 Annual return Annual return
Registry Sep 2, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 2, 1993 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Sep 2, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 6, 1993 Director's particulars changed Director's particulars changed
Registry Jul 6, 1993 Annual return Annual return
Financials Jul 6, 1993 Annual accounts Annual accounts
Registry Jul 23, 1992 Annual return Annual return
Financials Jul 23, 1992 Annual accounts Annual accounts
Registry Mar 2, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 13, 1991 Annual accounts Annual accounts
Registry Aug 13, 1991 Registered office changed Registered office changed
Registry Aug 13, 1991 Annual return Annual return
Registry Aug 1, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 25, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 27, 1990 Change of name certificate Change of name certificate
Registry Nov 21, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 9, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 9, 1990 Nc inc already adjusted Nc inc already adjusted
Registry Aug 3, 1990 Annual return Annual return
Financials Jul 30, 1990 Annual accounts Annual accounts
Financials Jan 5, 1990 Annual accounts 5709... Annual accounts 5709...
Registry Aug 9, 1989 Annual return Annual return
Financials Aug 25, 1988 Annual accounts Annual accounts
Registry Aug 12, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)