UKBizDB.co.uk

PAGE (CARLISLE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Page (carlisle) Limited. The company was founded 10 years ago and was given the registration number 08964941. The firm's registered office is in CARLISLE. You can find them at Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PAGE (CARLISLE) LIMITED
Company Number:08964941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Waterside House, Denton Mill Close, Carlisle, United Kingdom, CA2 5HF

Director28 March 2014Active
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director01 August 2018Active
2a, East Nelson Street, Carlisle, England, CA2 5EJ

Director28 March 2014Active

People with Significant Control

Mr Paul James Fontana
Notified on:01 August 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Catherine Ellwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Bruce Joseph Fontana
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:James Watson House, Montgomery Way, Carlisle, England, CA1 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-03Address

Change registered office address company with date old address new address.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Incorporation

Memorandum articles.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Capital

Capital allotment shares.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Resolution

Resolution.

Download
2018-11-06Capital

Capital name of class of shares.

Download
2018-11-02Resolution

Resolution.

Download
2018-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.