UKBizDB.co.uk

S. A. PAGET LIMITED

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

This company is commonly known as S. A. Paget Limited. The company was founded 20 years ago and was given the registration number 04856734. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:S. A. PAGET LIMITED
Company Number:04856734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL

Director15 April 2021Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Secretary05 August 2003Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary05 August 2003Active
Kintrye House, 70 High Street, Fareham, England, PO16 7BB

Director13 April 2016Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director05 August 2003Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director05 August 2003Active

People with Significant Control

Mr Zaine Brookes
Notified on:05 May 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Anthony Paget
Notified on:05 August 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Change account reference date company current shortened.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Address

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

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Capital

Capital allotment shares.

Download
2018-04-26Accounts

Change account reference date company current extended.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.