This company is commonly known as Pagesuite Limited. The company was founded 18 years ago and was given the registration number 05665265. The firm's registered office is in ASHFORD. You can find them at 38 Connect, 1 Dover Place, Ashford, Kent. This company's SIC code is 62012 - Business and domestic software development.
Name | : | PAGESUITE LIMITED |
---|---|---|
Company Number | : | 05665265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Connect, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB | Secretary | 04 January 2006 | Active |
Units 5-7 The Hot House, Dover Place, Ashford, United Kingdom, TN23 1HU | Director | 19 June 2020 | Active |
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB | Director | 01 June 2015 | Active |
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB | Director | 23 March 2010 | Active |
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB | Director | 04 January 2006 | Active |
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB | Director | 01 November 2017 | Active |
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY | Corporate Nominee Secretary | 04 January 2006 | Active |
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB | Director | 01 June 2015 | Active |
1 & 2 South Stour Cottage, Lower Mersham, Ashford, TN25 7HU | Director | 04 January 2006 | Active |
158, Queens Road, Littlestone, New Romney, England, TN28 8PX | Director | 01 June 2015 | Active |
Pineview, 24 Maybury Hill, Woking, England, GU22 8AL | Director | 23 March 2010 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 04 January 2006 | Active |
Mr Nathan Gregory Parrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Connect, 1 Dover Place, Ashford, England, TN23 1FB |
Nature of control | : |
|
Pagesuite Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Officers | Change person secretary company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.