P.A.G.E. ENTERPRISES LIMITED
BOURNE

Hellopages » Lincolnshire » South Kesteven » PE10 9NE

Company number 03215332
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address COMMERCE HOUSE, 18 WEST STREET, BOURNE, LINCOLNSHIRE, PE10 9NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 5 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 5 . The most likely internet sites of P.A.G.E. ENTERPRISES LIMITED are www.pageenterprises.co.uk, and www.p-a-g-e-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. P A G E Enterprises Limited is a Private Limited Company. The company registration number is 03215332. P A G E Enterprises Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of P A G E Enterprises Limited is Commerce House 18 West Street Bourne Lincolnshire Pe10 9ne. The company`s financial liabilities are £302.91k. It is £-56.29k against last year. . RICORDA, Julie Mary is a Secretary of the company. RICORDA, Renato is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


p.a.g.e. enterprises Key Finiance

LIABILITIES £302.91k
-16%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RICORDA, Julie Mary
Appointed Date: 25 June 1996

Director
RICORDA, Renato
Appointed Date: 25 June 1996
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 June 1996
Appointed Date: 24 June 1996

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 June 1996
Appointed Date: 24 June 1996

P.A.G.E. ENTERPRISES LIMITED Events

01 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5

25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
27 Jun 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5

...
... and 38 more events
04 Jul 1996
Secretary resigned
04 Jul 1996
New director appointed
04 Jul 1996
New secretary appointed
04 Jul 1996
Registered office changed on 04/07/96 from: international house the britannia suite manchester M3 2ER
24 Jun 1996
Incorporation

P.A.G.E. ENTERPRISES LIMITED Charges

17 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 11A club way cygnet park 300 hampton peterborough t/no…
21 December 2007
Guarantee & debenture
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…