P & P SAFETY LIMITED
Status | ACTIVE |
Company No. | 01493537 |
Category | Private Limited Company |
Incorporated | 25 Apr 1980 |
Age | 44 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
P & P SAFETY LIMITED is an active private limited company with number 01493537. It was incorporated 44 years, 1 month, 9 days ago, on 25 April 1980. The company address is 131 New John St 131 New John St, B6 4LD.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-01
Psc name: Mr Nathan Benedict Pammenter
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-01
Psc name: Mrs Julie Anne Pammenter
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Capital allotment shares
Date: 28 Feb 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-01
Capital : 3,250 GBP
Documents
Resolution
Date: 07 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 Dec 2016
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 07 Dec 2016
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 25 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pammenter & petrie LIMITED\certificate issued on 25/06/15
Documents
Change of name notice
Date: 25 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name date
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Anne Pammenter
Appointment date: 2015-06-01
Documents
Termination secretary company with name termination date
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nathan Pammenter
Termination date: 2015-06-01
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Anne Pammenter
Termination date: 2015-06-01
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mrs Julie Anne Pammenter
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Mortgage satisfy charge full
Date: 02 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014935370002
Documents
Capital return purchase own shares
Date: 04 Feb 2015
Category: Capital
Type: SH03
Documents
Appoint person secretary company with name date
Date: 02 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-16
Officer name: Mr Nathan Pammenter
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-16
Officer name: John Dudley Pammenter
Documents
Termination secretary company with name termination date
Date: 02 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-16
Officer name: John Dudley Pammenter
Documents
Resolution
Date: 29 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 29 Jan 2015
Action Date: 16 Jan 2015
Category: Capital
Type: SH06
Capital : 3,250 GBP
Date: 2015-01-16
Documents
Resolution
Date: 01 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2014
Action Date: 20 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014935370002
Charge creation date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Capital return purchase own shares
Date: 25 Jan 2013
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Capital
Type: SH06
Capital : 8,126 GBP
Date: 2013-01-14
Documents
Appoint person secretary company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Dudley Pammenter
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalyn Pammenter
Documents
Termination secretary company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosalyn Pammenter
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Resolution
Date: 13 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Legacy
Date: 03 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nathan Pammenter
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Dudley Pammenter
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Rosalyn Melita Pammenter
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rosalyn Melita Pammenter
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nathan Pammenter
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Dudley Pammenter
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type small
Date: 20 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/96; no change of members
Documents
Accounts with accounts type small
Date: 16 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Resolution
Date: 19 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE DRILL HALL,LONDON,EC1M 3JB
Number: | 05735794 |
Status: | ACTIVE |
Category: | Private Limited Company |
374A FIRST FLOOR,BRADFORD,BD3 9QX
Number: | 10527028 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A KILMORIE ROAD,LONDON,SE23 2SS
Number: | 09384598 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 HIGH STREET,ESSEX,CM9 7PN
Number: | 02473385 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 RAYLEIGH COURT,LONDON,N22 5EU
Number: | 11486049 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP14903R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |