About

Registered Number: 00691463
Date of Incorporation: 03/05/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: The Nursery, Sutton, Norfolk, NR12 9RA

 

Based in Norfolk, P & A Plant Supplies Ltd was registered on 03 May 1961, it has a status of "Active". This organisation has 5 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKEPEACE, Christopher Andrew N/A - 1
MAKEPEACE, Elizabeth Joanne 25 October 2016 - 1
MAKEPEACE, Claudia Alberta N/A 25 October 2016 1
MAKEPEACE, Graham John N/A 25 October 2016 1
ROBERTS, Simon James 06 March 2003 14 November 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CS01 - N/A 19 July 2019
CH01 - Change of particulars for director 18 July 2019
AA - Annual Accounts 17 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 27 July 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 30 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 25 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 22 July 2003
RESOLUTIONS - N/A 13 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 14 August 2001
AUD - Auditor's letter of resignation 26 June 2001
RESOLUTIONS - N/A 22 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 24 July 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 25 June 1997
395 - Particulars of a mortgage or charge 10 September 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 11 November 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 25 September 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 11 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1991
395 - Particulars of a mortgage or charge 08 March 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
AUD - Auditor's letter of resignation 27 March 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
288 - N/A 02 August 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2008 Fully Satisfied

N/A

Legal mortgage 06 September 1996 Fully Satisfied

N/A

Legal charge 19 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.