About

Registered Number: 04841399
Date of Incorporation: 22/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2g The Granary Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT,

 

Page Pierce Ltd was established in 2003. We do not know the number of employees at the organisation. The business has 4 directors listed as Farrance, Neil Patrick, Pierce, Duncan Frederick, Page, Heather Kathleen, Page, Derek Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRANCE, Neil Patrick 01 August 2014 - 1
PIERCE, Duncan Frederick 30 March 2004 - 1
PAGE, Derek Jean 30 March 2004 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Heather Kathleen 30 March 2004 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
AD01 - Change of registered office address 03 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 21 August 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 12 January 2015
CH01 - Change of particulars for director 02 December 2014
MR04 - N/A 02 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 28 February 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AA01 - Change of accounting reference date 05 December 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 27 July 2011
AA01 - Change of accounting reference date 25 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 26 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 10 October 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 08 February 2005
225 - Change of Accounting Reference Date 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 02 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
CERTNM - Change of name certificate 16 April 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.