Company NamePage Pipeline Supplies Limited
DirectorGary John Page
Company StatusIn Administration
Company Number08066868
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Director

Director NameMr Gary John Page
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Contact

Websitewww.pagesupplies.co.uk
Email address[email protected]
Telephone020 82690365
Telephone regionLondon

Location

Registered AddressSfp
9 Ensign House Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£45,028
Cash£31,469
Current Liabilities£111,749

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 December 2022 (1 year, 4 months ago)
Next Return Due27 December 2023 (overdue)

Charges

30 October 2019Delivered on: 31 October 2019
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
10 September 2014Delivered on: 11 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 December 2020Confirmation statement made on 13 December 2020 with updates (5 pages)
20 July 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
13 December 2019Notification of Gary John Page as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Cessation of Pipework Investments Limited as a person with significant control on 13 December 2019 (1 page)
6 November 2019Satisfaction of charge 080668680001 in full (4 pages)
31 October 2019Registration of charge 080668680002, created on 30 October 2019 (35 pages)
22 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
1 May 2019Director's details changed for Gary John Page on 14 December 2018 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
16 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 September 2014Registration of charge 080668680001, created on 10 September 2014 (8 pages)
11 September 2014Registration of charge 080668680001, created on 10 September 2014 (8 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
19 February 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
19 February 2013Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
25 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
25 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
14 May 2012Incorporation (44 pages)
14 May 2012Incorporation (44 pages)