About

Registered Number: 02302520
Date of Incorporation: 05/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 23b Hunstanton Road, Dersingham, King's Lynn, Norfolk, PE31 6NA

 

Page Chemists Ltd was founded on 05 October 1988 with its registered office in King's Lynn, Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The business has 2 directors listed as Page, Anne Christine, Page, Duncan Glynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Duncan Glynn N/A - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Anne Christine N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2020
AA01 - Change of accounting reference date 19 September 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 10 March 2009
353 - Register of members 09 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 22 August 2001
287 - Change in situation or address of Registered Office 11 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2001
363s - Annual Return 23 April 2001
AAMD - Amended Accounts 04 December 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 21 March 1996
395 - Particulars of a mortgage or charge 06 January 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 23 February 1995
395 - Particulars of a mortgage or charge 17 May 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 20 October 1992
363b - Annual Return 01 April 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 19 March 1990
MEM/ARTS - N/A 13 January 1989
CERTNM - Change of name certificate 29 December 1988
RESOLUTIONS - N/A 14 November 1988
287 - Change in situation or address of Registered Office 10 November 1988
288 - N/A 10 November 1988
288 - N/A 10 November 1988
NEWINC - New incorporation documents 05 October 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 January 1996 Fully Satisfied

N/A

Debenture 16 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.