About

Registered Number: 00278352
Date of Incorporation: 29/07/1933 (90 years and 10 months ago)
Company Status: Active
Registered Address: TUDOR JOHN, Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ

 

Founded in 1933, Page Motors (Epsom) Ltd are based in Epsom in Surrey. We don't know the number of employees at the company. The current directors of the company are listed as Austen, James Francis, Gooch, Peter John, Reed, Raymond Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTEN, James Francis N/A 13 October 1995 1
GOOCH, Peter John N/A 12 May 2000 1
REED, Raymond Edward 17 November 1995 12 May 2000 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
MR04 - N/A 14 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 15 July 2019
MR04 - N/A 15 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 21 February 2019
MR04 - N/A 21 February 2019
MR04 - N/A 21 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 July 2018
MR01 - N/A 22 January 2018
TM01 - Termination of appointment of director 18 January 2018
MR01 - N/A 21 December 2017
MR01 - N/A 03 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 26 July 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 16 August 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
RESOLUTIONS - N/A 23 November 2000
MEM/ARTS - N/A 23 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2000
363a - Annual Return 08 September 2000
353 - Register of members 25 August 2000
AA - Annual Accounts 04 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
AA - Annual Accounts 28 July 1999
363a - Annual Return 28 July 1999
AA - Annual Accounts 10 August 1998
363a - Annual Return 10 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1997
AA - Annual Accounts 08 August 1997
363a - Annual Return 08 August 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1997
288 - N/A 23 September 1996
363x - Annual Return 23 September 1996
363(353) - N/A 23 September 1996
395 - Particulars of a mortgage or charge 14 September 1996
395 - Particulars of a mortgage or charge 14 September 1996
AA - Annual Accounts 13 August 1996
395 - Particulars of a mortgage or charge 04 June 1996
395 - Particulars of a mortgage or charge 10 February 1996
395 - Particulars of a mortgage or charge 10 February 1996
288 - N/A 24 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 25 July 1995
395 - Particulars of a mortgage or charge 05 April 1995
395 - Particulars of a mortgage or charge 29 September 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
395 - Particulars of a mortgage or charge 09 March 1994
395 - Particulars of a mortgage or charge 09 March 1994
AA - Annual Accounts 07 July 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 05 August 1992
363s - Annual Return 24 July 1992
AA - Annual Accounts 08 August 1991
363b - Annual Return 08 August 1991
288 - N/A 11 July 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 11 August 1989
288 - N/A 27 July 1989
RESOLUTIONS - N/A 19 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1989
123 - Notice of increase in nominal capital 19 July 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 11 August 1988
288 - N/A 14 June 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 18 August 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 13 August 1986
AA - Annual Accounts 02 August 1985
AA - Annual Accounts 19 December 1984
AA - Annual Accounts 08 October 1983
AA - Annual Accounts 17 May 1983
AA - Annual Accounts 26 February 1983
AA - Annual Accounts 25 November 1980
AA - Annual Accounts 30 July 1980
CERTNM - Change of name certificate 21 July 1980
AA - Annual Accounts 24 August 1978
AA - Annual Accounts 24 June 1976
NEWINC - New incorporation documents 29 July 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2018 Fully Satisfied

N/A

A registered charge 18 December 2017 Fully Satisfied

N/A

A registered charge 03 October 2017 Fully Satisfied

N/A

Deed of rental assignment 31 October 2000 Fully Satisfied

N/A

Mortgage 31 October 2000 Fully Satisfied

N/A

Legal charge 12 September 1996 Fully Satisfied

N/A

Legal charge 12 September 1996 Fully Satisfied

N/A

Charge on vehicles 31 May 1996 Fully Satisfied

N/A

Debenture 01 February 1996 Fully Satisfied

N/A

Charge on vehicle stocks 01 February 1996 Fully Satisfied

N/A

Legal charge 24 March 1995 Fully Satisfied

N/A

Charge 22 September 1994 Fully Satisfied

N/A

Charge on vehicle stocks 08 March 1994 Fully Satisfied

N/A

Charge over bulk deposit & other receivables 08 March 1994 Fully Satisfied

N/A

Legal charge 20 January 1982 Fully Satisfied

N/A

Assignment and charge 19 January 1982 Fully Satisfied

N/A

Charge 28 July 1981 Fully Satisfied

N/A

Mortgage 29 November 1976 Fully Satisfied

N/A

Mortgage 22 September 1976 Fully Satisfied

N/A

Mortgage 22 September 1976 Fully Satisfied

N/A

Mortgage 19 September 1974 Fully Satisfied

N/A

Mortgage 20 October 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.