This company is commonly known as Penhaligon Page Limited. The company was founded 27 years ago and was given the registration number 03216572. The firm's registered office is in ST IVES. You can find them at The Station House, 15 Station Road, St Ives, Cambridgeshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | PENHALIGON PAGE LIMITED |
---|---|---|
Company Number | : | 03216572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Cottage, Old Great North Road Stibbington, Peterborough, PE8 6LR | Director | 03 July 1998 | Active |
Acca-Atii Russell Close, Thorney, Peterborough, PE6 0SW | Secretary | 31 January 1997 | Active |
48 Broadway, Peterborough, PE1 1YW | Secretary | 25 June 1996 | Active |
Riverside Cottage, Old Great North Road Stibbington, Peterborough, PE8 6LR | Secretary | 01 May 2001 | Active |
46, High Street, Peterborough, England, PE2 8EL | Secretary | 30 July 2009 | Active |
Riverside Cottage, Old Great North Road Stibbington, Peterborough, PE8 6LR | Secretary | 31 July 2000 | Active |
Conifer Lodge 50 Lingwood Park, Longthorpe, Peterborough, PE3 6RX | Secretary | 26 June 1996 | Active |
Sunnydale Abbey Road, Llangollen, LL20 8SS | Director | 26 June 1996 | Active |
4 Southfields, Bourne, PE10 9TZ | Director | 25 June 1996 | Active |
75 Saltmarsh, Orton Malborne, Peterborough, PE2 5NL | Director | 17 June 2002 | Active |
Riverside Cottage, Old Great North Road Stibbington, Peterborough, PE8 6LR | Director | 13 July 1998 | Active |
Conifer Lodge 50 Lingwood Park, Longthorpe, Peterborough, PE3 6RX | Director | 26 June 1996 | Active |
Mrs Tracey Jane Rose Walton | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | The Station House, 15 Station Road, St Ives, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Officers | Change person secretary company with change date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Address | Change registered office address company with date old address new address. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-28 | Capital | Capital alter shares consolidation. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.