PAGE AUTOMOTIVE GROUP LIMITED

PAGE AUTOMOTIVE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAGE AUTOMOTIVE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09808068
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAGE AUTOMOTIVE GROUP LIMITED?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PAGE AUTOMOTIVE GROUP LIMITED located?

    Registered Office Address
    Towngate House
    2-8 Parkstone Road
    BH15 2PW Poole
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAGE AUTOMOTIVE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PAGE AUTOMOTIVE GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for PAGE AUTOMOTIVE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    pagesAA

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Appointment of Shane Richard Lawrence as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Paul Milne as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Ria Clair Laws as a director on Apr 27, 2025

    1 pagesTM01

    Change of details for Automotive Vision Ltd as a person with significant control on Dec 19, 2024

    2 pagesPSC05

    Director's details changed for Mrs Ria Clair Laws on Dec 19, 2024

    2 pagesCH01

    Director's details changed for Mr Howard Spencer Nash on Dec 19, 2024

    2 pagesCH01

    Director's details changed for Mr Michael Anthony Pearce on Dec 19, 2024

    2 pagesCH01

    Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on Dec 19, 2024

    1 pagesAD01

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Registration of charge 098080680003, created on Sep 08, 2023

    38 pagesMR01

    Satisfaction of charge 098080680002 in full

    1 pagesMR04

    Registration of charge 098080680002, created on Nov 28, 2022

    60 pagesMR01

    Director's details changed for Mr Howard Spencer Nash on Oct 26, 2022

    2 pagesCH01

    Change of details for Automotive Vision Ltd as a person with significant control on Oct 26, 2022

    2 pagesPSC05

    Confirmation statement made on Oct 02, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Appointment of Mr Michael Anthony Pearce as a director on Apr 19, 2022

    2 pagesAP01

    Termination of appointment of Mark Lewis Page as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mrs Ria Clair Laws as a director on Mar 10, 2022

    2 pagesAP01

    Notification of Automotive Vision Ltd as a person with significant control on Mar 01, 2022

    2 pagesPSC02

    Who are the officers of PAGE AUTOMOTIVE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Shane Richard
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    Director
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    United KingdomBritish342819240001
    MILNE, Paul
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    Director
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    United KingdomBritish342818560001
    NASH, Howard Spencer
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    Director
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    EnglandBritish282536230001
    PEARCE, Michael Anthony
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    Director
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    EnglandBritish294886570001
    COUPLAND, Leon John Ronald
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    EnglandBritish294330210002
    FIELD, Stephen David
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    EnglandBritish150393870001
    LAWS, Ria Clair
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    Director
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    Dorset
    United Kingdom
    EnglandBritish189236030001
    PAGE, Mark Lewis
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    United KingdomBritish70181350003
    PAGE, Richard Lewis
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    United KingdomBritish52983060002

    Who are the persons with significant control of PAGE AUTOMOTIVE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    United Kingdom
    Mar 01, 2022
    2-8 Parkstone Road
    BH15 2PW Poole
    Towngate House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07605349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Apr 06, 2016
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01400771
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0