About

Registered Number: 04906186
Date of Incorporation: 21/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Crown House Plantation Road, Burscough Industrial Estate, Ormskirk, Lancashire, L40 8JT,

 

Having been setup in 2003, P & A Projects Ltd are based in Lancashire, it's status at Companies House is "Active". There are 4 directors listed as Cornelius-hall, Lindi, Ascroft, Philip, Ascroft, Paul Robert, Ascroft, Robert Ernest for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASCROFT, Paul Robert 06 October 2003 30 September 2013 1
ASCROFT, Robert Ernest 21 September 2003 06 October 2003 1
Secretary Name Appointed Resigned Total Appointments
CORNELIUS-HALL, Lindi 31 January 2018 - 1
ASCROFT, Philip 21 September 2003 14 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 04 October 2018
AA01 - Change of accounting reference date 21 June 2018
CS01 - N/A 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AP03 - Appointment of secretary 31 January 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 17 June 2016
CH01 - Change of particulars for director 22 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 19 June 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
395 - Particulars of a mortgage or charge 31 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.