About

Registered Number: 03727690
Date of Incorporation: 05/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 6a Rushmere Close, West Mersea, Colchester, Essex, CO5 8QQ

 

Michael J Page Computers Ltd was registered on 05 March 1999 and has its registered office in Colchester, Essex, it's status at Companies House is "Active". The business has 2 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Michael John 12 March 1999 - 1
PAGE, Louise Ann 12 March 1999 14 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 21 March 2020
MR04 - N/A 23 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 17 December 2010
AD01 - Change of registered office address 01 June 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 03 January 2003
395 - Particulars of a mortgage or charge 15 August 2002
363s - Annual Return 20 May 2002
287 - Change in situation or address of Registered Office 07 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
CERTNM - Change of name certificate 18 March 1999
NEWINC - New incorporation documents 05 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.