Page Computer Support Limited FOLKESTONE


Founded in 1991, Page Computer Support, classified under reg no. 02597720 is an active company. Currently registered at First Floor, Oriac House, Unit 10 The Glenmore Centre, Shearway Business Park CT19 4RJ, Folkestone the company has been in the business for thirty three years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since February 24, 2011 Page Computer Support Limited is no longer carrying the name Cull Business Systems.

At present there are 2 directors in the the company, namely Martin P. and Sonia P.. In addition one secretary - Sonia P. - is with the firm. Currenlty, the company lists one former director, whose name is Andrew C. and who left the the company on 1 December 2010. In addition, there is one former secretary - Susan C. who worked with the the company until 1 December 2010.

Page Computer Support Limited Address / Contact

Office Address First Floor, Oriac House, Unit 10 The Glenmore Centre, Shearway Business Park
Office Address2 Pent Road
Town Folkestone
Post code CT19 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597720
Date of Incorporation Wed, 3rd Apr 1991
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Martin P.

Position: Director

Appointed: 01 December 2010

Sonia P.

Position: Secretary

Appointed: 01 December 2010

Sonia P.

Position: Director

Appointed: 01 December 2010

Andrew C.

Position: Director

Appointed: 05 August 1991

Resigned: 01 December 2010

Susan C.

Position: Secretary

Appointed: 05 August 1991

Resigned: 01 December 2010

Dorothy G.

Position: Nominee Secretary

Appointed: 03 April 1991

Resigned: 05 August 1991

Lesley G.

Position: Nominee Director

Appointed: 03 April 1991

Resigned: 05 August 1991

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Sonia P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Martin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Sonia P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin P.

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

Company previous names

Cull Business Systems February 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand52 77946 44960 263
Current Assets74 30377 625103 276
Debtors10 04915 85328 168
Net Assets Liabilities24 04838 47468 106
Property Plant Equipment1 221814876
Total Inventories11 47515 32314 845
Other
Accrued Liabilities15 0058 7637 237
Accumulated Depreciation Impairment Property Plant Equipment11 14811 55511 993
Additions Other Than Through Business Combinations Property Plant Equipment  500
Average Number Employees During Period223
Creditors51 47639 96536 046
Finance Lease Liabilities Present Value Total783120 
Increase From Depreciation Charge For Year Property Plant Equipment 407438
Net Current Assets Liabilities22 82737 66067 230
Property Plant Equipment Gross Cost12 36912 36912 869
Taxation Social Security Payable13 48016 25523 971
Total Borrowings22 99114 9474 838
Trade Debtors Trade Receivables10 04915 85328 168
Work In Progress11 47515 32314 845

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 6th, December 2023
Free Download (12 pages)

Company search

Advertisements