About

Registered Number: 05320812
Date of Incorporation: 23/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: 5 Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, NE28 6HQ,

 

Established in 2004, Page Powder Coatings Ltd has its registered office in Tyne And Wear. We don't currently know the number of employees at this company. There are 2 directors listed as Gordon, Jane, Page, Michael Pearson for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Michael Pearson 23 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Jane 23 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 08 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 03 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 13 November 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 27 October 2006
225 - Change of Accounting Reference Date 26 October 2006
363s - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.