PAGE CASTOR LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 8JF

Company number 01486414
Status Active
Incorporation Date 19 March 1980
Company Type Private Limited Company
Address BLAKEMORE ROAD, BLAKEMORE ROAD, WEST BROMWICH, WEST MIDLANDS, B70 8JF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAGE CASTOR LIMITED are www.pagecastor.co.uk, and www.page-castor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Page Castor Limited is a Private Limited Company. The company registration number is 01486414. Page Castor Limited has been working since 19 March 1980. The present status of the company is Active. The registered address of Page Castor Limited is Blakemore Road Blakemore Road West Bromwich West Midlands B70 8jf. The company`s financial liabilities are £67.56k. It is £56.73k against last year. The cash in hand is £0.08k. It is £0k against last year. And the total assets are £152.79k, which is £3.1k against last year. HANDS, Michael Albert is a Director of the company. Secretary FITZGIBBONS, Valerie Catherine has been resigned. Secretary PAGE, Cyril has been resigned. Director FITZGIBBONS, Mark has been resigned. Director PAGE, Cyril has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


page castor Key Finiance

LIABILITIES £67.56k
+524%
CASH £0.08k
TOTAL ASSETS £152.79k
+2%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
FITZGIBBONS, Valerie Catherine
Resigned: 06 April 2008
Appointed Date: 28 August 1992

Secretary
PAGE, Cyril
Resigned: 28 August 1992

Director
FITZGIBBONS, Mark
Resigned: 04 November 2005
Appointed Date: 12 June 2001
51 years old

Director
PAGE, Cyril
Resigned: 28 August 1992
101 years old

Persons With Significant Control

Mr Michael Albert Hands
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

PAGE CASTOR LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 1 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,500

11 Apr 2015
Registered office address changed from Blakemore Road Brandon Way West Bromwich West Midlands B70 8JS to Blakemore Road Blakemore Road West Bromwich West Midlands B70 8JF on 11 April 2015
...
... and 65 more events
01 Mar 1988
Return made up to 24/11/87; full list of members

31 Mar 1987
Accounts for a small company made up to 31 March 1986

31 Mar 1987
Return made up to 18/12/86; full list of members

01 May 1986
Accounts for a small company made up to 31 March 1985

01 May 1986
Return made up to 18/12/85; full list of members

PAGE CASTOR LIMITED Charges

5 February 1990
Legal charge
Delivered: 14 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting to blakemore road, off brandon way west…
27 July 1982
Debenture
Delivered: 6 August 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge over the undertaking and all…