About

Registered Number: 03487347
Date of Incorporation: 30/12/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB,

 

Based in Sudbury, Suffolk, Pager Power Ltd was founded on 30 December 1997. There are 5 directors listed as Frolic, Kai, Scrivener, Danny, Watson, Michael John, Watson, Emma Jane Devereux, Killilea, Stephen for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROLIC, Kai 02 July 2018 - 1
SCRIVENER, Danny 01 November 2019 - 1
WATSON, Michael John 30 December 1997 - 1
KILLILEA, Stephen 30 December 1997 29 December 2004 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Emma Jane Devereux 30 December 1997 07 June 2018 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CH01 - Change of particulars for director 07 August 2020
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 16 April 2020
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 21 August 2019
PSC04 - N/A 21 August 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CS01 - N/A 08 August 2018
AP01 - Appointment of director 13 July 2018
TM02 - Termination of appointment of secretary 16 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 10 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 March 2009
RESOLUTIONS - N/A 11 June 2008
123 - Notice of increase in nominal capital 11 June 2008
RESOLUTIONS - N/A 27 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 18 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 22 February 2001
RESOLUTIONS - N/A 18 October 2000
RESOLUTIONS - N/A 18 October 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 05 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 07 January 1999
287 - Change in situation or address of Registered Office 27 October 1998
287 - Change in situation or address of Registered Office 13 May 1998
287 - Change in situation or address of Registered Office 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.