Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAGE ENGINEERING (HOLDINGS) LIMITED
Company Information for

PAGE ENGINEERING (HOLDINGS) LIMITED

FORE 1 FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS,
Company Registration Number
01339526
Private Limited Company
Active

Company Overview

About Page Engineering (holdings) Ltd
PAGE ENGINEERING (HOLDINGS) LIMITED was founded on 1977-11-18 and has its registered office in Solihull. The organisation's status is listed as "Active". Page Engineering (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAGE ENGINEERING (HOLDINGS) LIMITED
 
Legal Registered Office
FORE 1 FORE BUSINESS PARK HUSKISSON WAY
STRATFORD ROAD SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4SS
Other companies in TW16
 
Filing Information
Company Number 01339526
Company ID Number 01339526
Date formed 1977-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 11:14:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGE ENGINEERING (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAGE ENGINEERING (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2006-11-30
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2014-09-12
DANIEL JOHN MIDDLETON
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SCOTT ERICKSON
Director 2014-02-28 2017-07-14
MARK ALEXANDER LIPYEAT
Director 2012-08-27 2015-11-06
SCOTT ROBERT ANDERSON
Director 2013-07-01 2015-03-06
ROBERT ANDREW FULTON
Director 2013-07-01 2014-06-16
JOHN EARL CLAY
Director 2013-07-01 2014-02-28
VINT WILLIAM BUCKWALTER
Director 2010-11-01 2013-07-02
STEVEN WILLIAM HILL
Director 2006-11-30 2013-07-02
ANDREAS SCHELL
Director 2010-11-01 2013-07-02
NIGEL WILLIAM MARKS
Director 2011-01-28 2012-08-27
PAUL RICHARD GIBBS
Director 1991-12-12 2011-01-28
STEPHEN JOHNSON
Director 2003-01-01 2010-11-01
MARK ALEXANDER LIPYEAT
Director 2003-01-01 2010-11-01
EVE WICKS
Director 2008-11-06 2010-02-12
MARK DAVID SPANA
Director 2008-11-06 2010-02-02
CLIFTON DALE JACOBS
Director 2006-11-30 2008-07-30
STEPHEN JOHNSON
Company Secretary 2003-01-01 2006-11-30
ALAN NEWTON HAYES
Company Secretary 1991-12-12 2002-12-31
ALAN NEWTON HAYES
Director 1991-12-12 2002-12-31
RAYMOND JOHN LYE
Director 1991-12-12 1996-11-04
JOHN ROBERT LEGG
Director 1991-12-12 1995-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 1982-05-28 Dissolved 2016-08-26
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE IP HOLDINGS LIMITED Director 2014-09-25 CURRENT 2001-10-04 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE UK Director 2014-09-25 CURRENT 2001-06-22 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR DUNFORD HEPBURN LIMITED Director 2014-09-25 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE FINANCE LIMITED Director 2014-09-25 CURRENT 2000-08-16 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROLS HOLDING LIMITED Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROL SYSTEMS Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON CROMPTON TECHNOLOGY GROUP LIMITED Director 2015-11-25 CURRENT 1969-10-16 Active
DANIEL JOHN MIDDLETON CROMPTON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2000-09-22 Active
DANIEL JOHN MIDDLETON CT GROUP LIMITED Director 2015-11-25 CURRENT 2006-08-02 Active
DANIEL JOHN MIDDLETON SIMMONDS PRECISION LIMITED Director 2015-11-25 CURRENT 1988-08-02 Active
DANIEL JOHN MIDDLETON PAGE AEROSPACE LIMITED Director 2015-11-25 CURRENT 1958-11-28 Active
DANIEL JOHN MIDDLETON HAMILTON SUNDSTRAND UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2000-11-16 Active
DANIEL JOHN MIDDLETON CLAVERHAM LIMITED Director 2015-11-18 CURRENT 1997-06-11 Active
DANIEL JOHN MIDDLETON CLAVERHAM GROUP LIMITED Director 2015-11-18 CURRENT 1997-10-13 Active
DANIEL JOHN MIDDLETON GOODRICH AEROSPACE UK LIMITED Director 2015-11-16 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH LIMITED Director 2015-11-13 CURRENT 2000-08-24 Active
DANIEL JOHN MIDDLETON ROHR AERO SERVICES LIMITED Director 2015-11-13 CURRENT 1996-07-03 Active
DANIEL JOHN MIDDLETON GOODRICH HOLDING UK LIMITED Director 2015-11-13 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH INERTIAL HOLDINGS LIMITED Director 2015-11-12 CURRENT 2009-12-09 Active
DANIEL JOHN MIDDLETON GOODRICH ACTUATION SYSTEMS LIMITED Director 2015-11-11 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH (GREAT BRITAIN) LIMITED. Director 2015-11-11 CURRENT 1995-10-20 Active
DANIEL JOHN MIDDLETON ROSEMOUNT AEROSPACE PROPERTIES LIMITED Director 2015-11-11 CURRENT 2002-12-11 Active
DANIEL JOHN MIDDLETON GOODRICH SYSTEMS LIMITED Director 2015-11-11 CURRENT 2009-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26FULL ACCOUNTS MADE UP TO 30/11/22
2023-05-17APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR
2023-05-17DIRECTOR APPOINTED MS RACHELLE NORMA ST.LOUIS VINCENT
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 30/11/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-03-01CH01Director's details changed for Ms Helen Taylor on 2022-02-07
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-08PSC02Notification of Keeney Hill Limited as a person with significant control on 2021-11-30
2021-12-08PSC07CESSATION OF RAYTHEON TECHNOLOGIES CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-09-04AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON
2021-04-07AP01DIRECTOR APPOINTED MS HELEN TAYLOR
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-12PSC05Change of details for United Technologies Corporation as a person with significant control on 2020-04-03
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2019-12-20AP01DIRECTOR APPOINTED PETER ROSS
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-14PSC02Notification of United Technologies Corporation as a person with significant control on 2019-08-13
2019-08-14PSC07CESSATION OF GOODRICH AFTERMARKET SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-06PSC02Notification of Goodrich Aftermarket Services Limited as a person with significant control on 2019-05-07
2019-06-06PSC07CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-07-25RP04CS01Second filing of Confirmation Statement dated 12/12/2016
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT ERICKSON
2017-07-14AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 350001
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-01-27LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 250001
2017-01-27CS0112/12/16 STATEMENT OF CAPITAL GBP 250001
2016-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-06SH0107/11/16 STATEMENT OF CAPITAL GBP 250001
2016-08-17AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-18AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-18LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER LIPYEAT
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER LIPYEAT
2015-12-04AP01DIRECTOR APPOINTED DANIEL JOHN MIDDLETON
2015-09-01AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT ANDERSON
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/15 FROM Forge Lane Sunbury-on-Thames Middlesex TW16 6EQ
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-22AR0112/12/14 FULL LIST
2014-10-02AP01DIRECTOR APPOINTED NEIL ANDREW VINCENT GREGOR MACGREGOR
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON
2014-07-15AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-28SH20STATEMENT BY DIRECTORS
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-28SH1928/05/14 STATEMENT OF CAPITAL GBP 250000
2014-05-28CAP-SSSOLVENCY STATEMENT DATED 23/05/14
2014-05-28RES13REDUCTION OF SHARE PREMIUM ACCOUNT 23/05/2014
2014-03-20AP01DIRECTOR APPOINTED JAMES SCOTT ERICKSON
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAY
2014-01-06AR0112/12/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR VINT BUCKWALTER
2013-07-18AP01DIRECTOR APPOINTED MR ROBERT ANDREW FULTON
2013-07-18AP01DIRECTOR APPOINTED JOHN EARL CLAY
2013-07-18AP01DIRECTOR APPOINTED SCOTT ROBERT ANDERSON
2013-01-04AR0112/12/12 FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MARK ALEXANDER LIPYEAT
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARKS
2012-09-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-05AR0112/12/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBS
2011-02-04AP01DIRECTOR APPOINTED NIGEL WILLIAM MARKS
2011-01-17AR0112/12/10 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIPYEAT
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EVE WICKS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPANA
2010-11-12AP01DIRECTOR APPOINTED VINT WILLIAM BUCKWALTER
2010-11-12AP01DIRECTOR APPOINTED ANDREAS SCHELL
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-12AR0112/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-23RES01ADOPT ARTICLES 17/03/2009
2009-01-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED MARK DAVID SPANA
2008-11-11288aDIRECTOR APPOINTED EVE WICKS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR CLIFTON JACOBS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-11363aRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-11-16225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-05AUDAUDITOR'S RESIGNATION
2007-01-05AUDAUDITOR'S RESIGNATION
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-15288bSECRETARY RESIGNED
2006-12-15288aNEW SECRETARY APPOINTED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PAGE ENGINEERING (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAGE ENGINEERING (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF SET-OFF 1991-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1991-04-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
DEED 1991-04-24 Satisfied "THE NOTEHOLDERS"(AS DEFINED).
MORTGAGE 1984-01-20 Satisfied ROBERT FLEMING & CO LIMITED
MORTGAGE OF RENTS. 1984-01-20 Satisfied ROBERT FLEMING & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAGE ENGINEERING (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of PAGE ENGINEERING (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAGE ENGINEERING (HOLDINGS) LIMITED
Trademarks
We have not found any records of PAGE ENGINEERING (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGE ENGINEERING (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PAGE ENGINEERING (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAGE ENGINEERING (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGE ENGINEERING (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAGE ENGINEERING (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.