Page Motors (epsom) Limited

General information

Name:

Page Motors (epsom) Ltd

Office Address:

Tudor John Nightingale House KT17 1HQ Epsom

Number: 00278352

Incorporation date: 1933-07-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Page Motors (epsom) Limited can be gotten hold of in Tudor John, Nightingale House in Epsom. Its postal code is KT17 1HQ. Page Motors (epsom) has been present on the market for the last ninety one years. Its registration number is 00278352. This enterprise's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. 2022-12-31 is the last time when company accounts were filed.

Concerning the following company, a variety of director's obligations have so far been fulfilled by Mark P. who was assigned to lead the company 24 years ago. That company had been presided over by Richard P. till seven years ago. In addition a different director, namely Raymond R. quit in May 2000. In order to find professional help with legal documentation, this particular company has been utilizing the skills of Mark P. as a secretary for the last 24 years.

Financial data based on annual reports

Company staff

Mark P.

Role: Secretary

Appointed: 12 May 2000

Latest update: 29 March 2024

Mark P.

Role: Director

Appointed: 12 May 2000

Latest update: 29 March 2024

People with significant control

The companies that control this firm include: Page Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Epsom at 46-48 East Street, KT17 1HQ, Surrey and was registered as a PSC under the registration number 01400771.

Page Holdings Limited
Address: Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01400771
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Small company accounts for the period up to 2022-12-31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
90
Company Age

Similar companies nearby

Closest companies