About

Registered Number: 04121725
Date of Incorporation: 08/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR,

 

Based in Guildford, Surrey, Pae Business Ltd was established in 2000. There are 2 directors listed as Dunsmore, Ian, Page, Kevin John for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSMORE, Ian 07 January 2011 - 1
PAGE, Kevin John 08 December 2000 03 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
MA - Memorandum and Articles 11 May 2020
RP04AP01 - N/A 17 February 2020
CS01 - N/A 09 December 2019
PSC01 - N/A 09 December 2019
PSC04 - N/A 09 December 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 17 April 2019
CS01 - N/A 10 December 2018
CH03 - Change of particulars for secretary 10 December 2018
RESOLUTIONS - N/A 01 September 2018
CONNOT - N/A 01 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 07 July 2015
SH01 - Return of Allotment of shares 01 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 August 2014
SH01 - Return of Allotment of shares 30 May 2014
AR01 - Annual Return 13 January 2014
RESOLUTIONS - N/A 08 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 24 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 05 September 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 December 2004
CERTNM - Change of name certificate 05 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 02 January 2002
287 - Change in situation or address of Registered Office 27 November 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.