CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BABY PAGES LIMITED
Company
BABY PAGES
Phone:
01760 721 000
A⁺
rating
KEY FINANCES
Year
2017
Assets
£53.75k
▼ £-2.02k (-3.62 %)
Cash
£11.07k
▲ £10.56k (2,091.29 %)
Liabilities
£20.57k
▼ £-39.4k (-65.70 %)
Net Worth
£33.18k
▼ £37.39k (-889.51 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Breckland
Company name
BABY PAGES LIMITED
Company number
03067230
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
baby-pages.co.uk
Phones
01760 721 000
Registered Address
MILL BARN,
MILL STREET,
NECTON, SWAFFHAM,
NORFOLK,
PE37 8EN
ECONOMIC ACTIVITIES
47910
Retail sale via mail order houses or via Internet
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
19 Sep 2016
Total exemption full accounts made up to 29 February 2016
22 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
See Also
BABY MOMENTS LIMITED
BABY PADDLERS LTD
BABYBLOOMS LIMITED
BABYFACE DESIGNS LTD
BABYFOOT LTD
BAC OFFICE EQUIPMENT LIMITED
Last update 2018
BABY PAGES LIMITED DIRECTORS
Colleen Ann Wilkin
Acting
Appointed
12 June 1995
Role
Secretary
Address
Mill House Mill Street, Necton, Swaffham, Norfolk, PE37 8EN
Name
WILKIN, Colleen Ann
Colleen Ann Wilkin
Acting
Appointed
12 June 1995
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Mill House Mill Street, Necton, Swaffham, Norfolk, PE37 8EN
Name
WILKIN, Colleen Ann
Nigel Charles Wilkin
Acting
Appointed
12 June 1995
Occupation
Compamy Director
Role
Director
Age
67
Nationality
British
Address
Mill House Mill Street, Necton, Swaffham, Norfolk, PE37 8EN
Name
WILKIN, Nigel Charles
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
12 June 1995
Resigned
12 June 1995
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
12 June 1995
Resigned
12 June 1995
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.