UKBizDB.co.uk

PAGE ENGINEERING (HOLDINGS) LIMITED

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

This company is commonly known as Page Engineering (holdings) Limited. The company was founded 46 years ago and was given the registration number 01339526. The firm's registered office is in SOLIHULL. You can find them at Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PAGE ENGINEERING (HOLDINGS) LIMITED
Company Number:01339526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1977
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands, B90 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Corporate Secretary30 November 2006Active
Stafford House, Fordhouses, Wolverhampton, United Kingdom, W10 7EH

Director17 December 2019Active
2730, W. Tyvola Road, Charlotte, United States, 28217

Director20 March 2023Active
31 Rivermead, East Molesey, KT8 9AZ

Secretary-Active
55 New Inn Lane, Burpham, Guildford, GU4 7HT

Secretary01 January 2003Active
Suite 100,, 3420 S 7th Street, Phoenix, Usa,

Director01 July 2013Active
319, North Highland Avenue, Rockford, United States,

Director01 November 2010Active
1643 S.Maize Road, Wichita, Usa,

Director01 July 2013Active
3414 South 5th Street, Phoenix, United States Of America,

Director28 February 2014Active
3, The Green, Stratford Road, Solihull, England, B90 4LA

Director01 July 2013Active
St Julians House, Ford Road, Chobham, GU24 8SS

Director-Active
Masson Cottage, Upperwood Road, Matlock Bath, DE4 3PD

Director12 September 2014Active
31 Rivermead, East Molesey, KT8 9AZ

Director-Active
7 Ellwood Gardens, Watford, WD25 0DR

Director30 November 2006Active
4209 Martina Drive, Loves Park, Usa,

Director30 November 2006Active
55 New Inn Lane, Burpham, Guildford, GU4 7HT

Director01 January 2003Active
Boat House Flat, Bridge Mews Bridge Barn Lane, Woking, GU21 1NL

Director-Active
Fore 1 Fore Business Park, Huskisson Way, Stratford Road Shirley, Solihull, B90 4SS

Director27 August 2012Active
4 Yew Tree Close, Farnborough, GU14 0QR

Director01 January 2003Active
Enstone Manor Farm Windy Hill, Enstone, Oxford, OX7 4HN

Director-Active
Am Reisblick 10, 86751, Moenchsdeggingen, Germany,

Director28 January 2011Active
Stafford Road, Stafford Road, Fordhouses, Wolverhampton, United Kingdom, WV10 7EH

Director25 November 2015Active
4747, Harrison Avenue, Rockford,

Director01 November 2010Active
6780 E, Burgess Trail, Stillman Valley, United States,

Director06 November 2008Active
Fore Business Park, Huskisson Way, Shirley, Solihull, England, B90 4SS

Director23 March 2021Active
6203, Shirland Road, Rockton, United States,

Director06 November 2008Active

People with Significant Control

Keeney Hill Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:Fore 1, Fore Business Park, Huskisson Way, Solihull, England, B90 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Raytheon Technologies Corporation
Notified on:13 August 2019
Status:Active
Country of residence:United States
Address:129, Orange Street, Corporation Trust Center, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Goodrich Aftermarket Services Limited
Notified on:07 May 2019
Status:Active
Country of residence:England
Address:1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
United Technologies Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mathisen Way, Colnbrook, United Kingdom, SL3 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.