About

Registered Number: 05887846
Date of Incorporation: 26/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Company Promotions, 3000 Manchester Business Park, Aviator Way, Manchester, M22 5TG

 

P A P Uk Ltd was registered on 26 July 2006 and has its registered office in Aviator Way. We do not know the number of employees at the company. There are 2 directors listed as Shaw, Paul Andrew, Wilding, Andrew Edward for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Paul Andrew 26 July 2006 - 1
WILDING, Andrew Edward 26 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 14 August 2013
AA01 - Change of accounting reference date 08 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 19 July 2007
225 - Change of Accounting Reference Date 19 July 2007
RESOLUTIONS - N/A 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
395 - Particulars of a mortgage or charge 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
RESOLUTIONS - N/A 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.