This company is commonly known as The Four Pages Limited. The company was founded 32 years ago and was given the registration number 02680002. The firm's registered office is in UXBRIDGE. You can find them at Boundary House, Cricket Field Road, Uxbridge, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | THE FOUR PAGES LIMITED |
---|---|---|
Company Number | : | 02680002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Cleveland Road, 32 Cleveland Road, Hale, Altrincham, England, WA15 8AY | Secretary | 08 December 2018 | Active |
32 Cleveland Road, 32 Cleveland Road, Hale, Altrincham, England, WA15 8AY | Director | 15 December 2018 | Active |
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG | Secretary | 25 November 2015 | Active |
34 Woodhall Drive, Pinner, HA5 4TQ | Secretary | 22 January 1992 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 17 January 1992 | Active |
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG | Director | 10 May 2018 | Active |
34 Woodhall Drive, Pinner, HA5 4TQ | Director | 22 January 1992 | Active |
32, Cleveland Road, Hale, Altrincham, United Kingdom, WA15 8AY | Director | 01 January 2011 | Active |
32 Cleveland Road, Hale, WA15 8AY | Director | 01 January 2003 | Active |
34, Woodhall Drive, Pinner, England, HA5 4TQ | Director | 27 April 2011 | Active |
34 Woodhall Drive, Pinner, HA5 4TQ | Director | 01 November 1992 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 17 January 1992 | Active |
Mr Nicholas David Clifford Davis | ||
Notified on | : | 21 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 681, Osborne House, Warrington, England, WA4 1JY |
Nature of control | : |
|
Mr Christopher Philip Davis | ||
Notified on | : | 08 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 681, Osborne House, Warrington, England, WA4 1JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-09 | Address | Change registered office address company with date old address new address. | Download |
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-19 | Mortgage | Mortgage create without deed with charge number charge creation date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-15 | Officers | Appoint person director company with name date. | Download |
2018-12-15 | Officers | Termination director company with name termination date. | Download |
2018-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-08 | Capital | Capital allotment shares. | Download |
2018-12-08 | Officers | Termination director company with name termination date. | Download |
2018-12-08 | Officers | Appoint person secretary company with name date. | Download |
2018-12-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.