Beckenham
Kent
BR3 6NS
Website | www.pagesupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82690365 |
Telephone region | London |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £45,028 |
Cash | £31,469 |
Current Liabilities | £111,749 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 27 December 2023 (overdue) |
30 October 2019 | Delivered 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 2014 | Delivered on: 11 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
16 December 2020 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
---|---|
20 July 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
13 December 2019 | Notification of Gary John Page as a person with significant control on 13 December 2019 (2 pages) |
13 December 2019 | Cessation of Pipework Investments Limited as a person with significant control on 13 December 2019 (1 page) |
6 November 2019 | Satisfaction of charge 080668680001 in full (4 pages) |
31 October 2019 | Registration of charge 080668680002, created on 30 October 2019 (35 pages) |
22 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
1 May 2019 | Director's details changed for Gary John Page on 14 December 2018 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 September 2014 | Registration of charge 080668680001, created on 10 September 2014 (8 pages) |
11 September 2014 | Registration of charge 080668680001, created on 10 September 2014 (8 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
19 February 2013 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
25 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
25 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
14 May 2012 | Incorporation (44 pages) |
14 May 2012 | Incorporation (44 pages) |