Pagefern Limited MAIDSTONE


Founded in 1999, Pagefern, classified under reg no. 03726650 is an active company. Currently registered at The Old Stables East Lenham Farm ME17 2DP, Maidstone the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Glenda M. and Anthony M.. In addition one secretary - Glenda M. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Pagefern Limited Address / Contact

Office Address The Old Stables East Lenham Farm
Office Address2 Ashford Road Lenham
Town Maidstone
Post code ME17 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03726650
Date of Incorporation Thu, 4th Mar 1999
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Glenda M.

Position: Director

Appointed: 09 March 1999

Glenda M.

Position: Secretary

Appointed: 09 March 1999

Anthony M.

Position: Director

Appointed: 09 March 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1999

Resigned: 09 March 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 March 1999

Resigned: 09 March 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Anthony M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Glenda M. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glenda M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5212588941623 14927 9037 429
Current Assets2 3215 6504 6894 21626 94931 70311 229
Debtors1 8005 6253 8003 8003 8003 8003 800
Net Assets Liabilities74 47876 40875 02578 96181 247299 153311 281
Other Debtors1 8005 6253 8003 8003 8003 8003 800
Property Plant Equipment422 999422 996422 994422 993422 992317 286317 285
Other
Version Production Software   2 0202 0222 023 
Accumulated Depreciation Impairment Property Plant Equipment464467469470471472473
Average Number Employees During Period2222222
Creditors350 842352 238352 658348 248368 69449 83617 233
Increase From Depreciation Charge For Year Property Plant Equipment 321111
Loans From Directors203 329201 480204 514200 262221 0755 9145 754
Net Current Assets Liabilities-348 521-346 588-347 969-344 032-341 745-18 133-6 004
Nominal Value Allotted Share Capital2222222
Number Shares Allotted 222222
Other Creditors3 5627 4235 6345 6345 6526 0964 689
Other Disposals Property Plant Equipment     105 705 
Par Value Share 111111
Property Plant Equipment Gross Cost423 463423 463423 463423 463423 463317 758317 758
Taxation Social Security Payable6 2755 6594 8344 6744 28937 8266 790
Trade Creditors Trade Payables137 676137 676137 676137 678137 678  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, July 2023
Free Download (8 pages)

Company search

Advertisements