P & P ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 08764688 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
P & P ELECTRONICS LIMITED is an active private limited company with number 08764688. It was incorporated 10 years, 6 months, 28 days ago, on 06 November 2013. The company address is 140 Rayne Road, Braintree, CM7 2QR, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 11 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-30
Psc name: Lynda Jean Vincent
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
Old address: Manor Place Albert Road, Braintree, Essex, CM7 3JE
Change date: 2017-07-14
New address: 140 Rayne Road Braintree Essex CM7 2QR
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Appoint person director company with name date
Date: 24 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Michael Haygreen
Appointment date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change account reference date company current extended
Date: 14 Jul 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynda Jean Vincent
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Bhardwaj
Documents
Some Companies
OLYMPUS HOUSE,WEST YORKSHIRE, LEEDS,LS27 0BZ
Number: | 11371506 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATER-KWIK INVESTMENTS LIMITED
THE LAKELAND CATERING CENTRE,ULVERSTON,LA12 7QQ
Number: | 10051223 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.K. BUSINESS CENTRE 14 STROUD ROAD,GLASGOW,G75 0YA
Number: | SC391805 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD INVESTMENTS (UK) LIMITED
HEAD OFFICE, THE BAKEWELL BAKERY UNIT 14,BAKEWELL,DE45 1GS
Number: | 06706621 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 LOVEDEAN LANE,WATERLOOVILLE,PO8 9RX
Number: | 09783360 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11348980 |
Status: | ACTIVE |
Category: | Private Limited Company |