PAJE STEEL PRODUCTS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP12 3AE

Company number 01346609
Status Active
Incorporation Date 3 January 1978
Company Type Private Limited Company
Address 164 WEST WYCOMBE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3AE
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PAJE STEEL PRODUCTS LIMITED are www.pajesteelproducts.co.uk, and www.paje-steel-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.7 miles; to Burnham (Berks) Rail Station is 9.5 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paje Steel Products Limited is a Private Limited Company. The company registration number is 01346609. Paje Steel Products Limited has been working since 03 January 1978. The present status of the company is Active. The registered address of Paje Steel Products Limited is 164 West Wycombe Road High Wycombe Buckinghamshire Hp12 3ae. The company`s financial liabilities are £186.41k. It is £-17.42k against last year. The cash in hand is £42.48k. It is £-0.46k against last year. And the total assets are £114.31k, which is £-5.3k against last year. ELMIDORO, Jane Margaret is a Secretary of the company. ELMIDORO, Jane Margaret is a Director of the company. ELMIDORO, Paul Jeffery is a Director of the company. Director GRIFFIN, Ralph Derek has been resigned. The company operates in "Other letting and operating of own or leased real estate".


paje steel products Key Finiance

LIABILITIES £186.41k
-9%
CASH £42.48k
-2%
TOTAL ASSETS £114.31k
-5%
All Financial Figures

Current Directors


Director
ELMIDORO, Jane Margaret
Appointed Date: 03 January 1978
76 years old

Director
ELMIDORO, Paul Jeffery
Appointed Date: 03 January 1978
78 years old

Resigned Directors

Director
GRIFFIN, Ralph Derek
Resigned: 01 April 1992
65 years old

Persons With Significant Control

Mr Paul Jeffery Elmidoro
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAJE STEEL PRODUCTS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
27 Dec 1986
Group of companies' accounts made up to 30 June 1986

27 Dec 1986
Return made up to 15/12/86; full list of members

06 Sep 1986
Registered office changed on 06/09/86 from: fryers works abercromby avenue high wycombe bucks

27 May 1986
Accounting reference date shortened from 30/04 to 30/06

03 Jan 1978
Incorporation

PAJE STEEL PRODUCTS LIMITED Charges

6 July 1990
Legal charge
Delivered: 10 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a cookley works brierley hill, west midlands…
29 December 1986
Legal charge
Delivered: 2 January 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 164 west wireombe road high wyeombe bucks.
13 May 1983
Legal charge
Delivered: 17 May 1983
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/H industrial premises unit 28 wyrley road, aston…
6 May 1981
Single debenture
Delivered: 27 May 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…