ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Page Automotive Group Limited

Page Automotive Group Limited is an active company incorporated on 3 October 2015 with the registered office located in Poole, Dorset. Page Automotive Group Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09808068
Private limited company
Age
10 years
Incorporated 3 October 2015
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 2 October 2025 (3 months ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 31 December 2025 (6 days ago)
Contact
Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
United Kingdom
Address changed on 19 Dec 2024 (1 year ago)
Previous address was Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
Telephone
020 89492227
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in Jan 1988
Director • British • Lives in England • Born in Jun 1962
Director • British • Lives in England • Born in Jul 1971
Automotive Vision Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marcos Motor Company Limited
Howard Spencer Nash, Michael Anthony Pearce, and 1 more are mutual people.
Active
Marcos Sales Limited
Howard Spencer Nash and Paul Milne are mutual people.
Active
Downton Engineering Limited
Howard Spencer Nash and Paul Milne are mutual people.
Active
Sandydown Bodyworks Limited
Howard Spencer Nash and Paul Milne are mutual people.
Active
Marcos Racing Limited
Howard Spencer Nash and Paul Milne are mutual people.
Active
Marcos Heritage Spares Limited
Howard Spencer Nash and Paul Milne are mutual people.
Active
Formhalls Vintage & Racing Limited
Howard Spencer Nash and Paul Milne are mutual people.
Active
Marcos Performance Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Brands
The F-Gas Register
The F-Gas Register provides certification for fully-qualified F-Gas engineers and training courses for non-qualified candidates.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£311.46K
Increased by £298.29K (+2266%)
Turnover
Unreported
Same as previous period
Employees
148
Increased by 148 (%)
Total Assets
£5.77M
Increased by £1.28M (+28%)
Total Liabilities
-£4.93M
Increased by £1.45M (+42%)
Net Assets
£837.51K
Decreased by £170.86K (-17%)
Debt Ratio (%)
85%
Increased by 7.94% (+10%)
Latest Activity
Confirmation Submitted
20 Days Ago on 17 Dec 2025
Shane Richard Lawrence Appointed
6 Months Ago on 1 Jul 2025
Paul Milne Appointed
6 Months Ago on 1 Jul 2025
Ria Clair Laws Resigned
8 Months Ago on 27 Apr 2025
Automotive Vision Ltd (PSC) Details Changed
1 Year Ago on 19 Dec 2024
Mrs Ria Clair Laws Details Changed
1 Year Ago on 19 Dec 2024
Mr Michael Anthony Pearce Details Changed
1 Year Ago on 19 Dec 2024
Mr Howard Spencer Nash Details Changed
1 Year Ago on 19 Dec 2024
Registered Address Changed
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Oct 2024
Get Credit Report
Discover Page Automotive Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with no updates
Submitted on 17 Dec 2025
Appointment of Shane Richard Lawrence as a director on 1 July 2025
Submitted on 21 Nov 2025
Appointment of Paul Milne as a director on 1 July 2025
Submitted on 21 Nov 2025
Termination of appointment of Ria Clair Laws as a director on 27 April 2025
Submitted on 23 Jun 2025
Change of details for Automotive Vision Ltd as a person with significant control on 19 December 2024
Submitted on 1 May 2025
Director's details changed for Mr Howard Spencer Nash on 19 December 2024
Submitted on 17 Jan 2025
Director's details changed for Mr Michael Anthony Pearce on 19 December 2024
Submitted on 17 Jan 2025
Director's details changed for Mrs Ria Clair Laws on 19 December 2024
Submitted on 17 Jan 2025
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 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year