About

Registered Number: 02124920
Date of Incorporation: 22/04/1987 (38 years ago)
Company Status: Active
Registered Address: Falcon House, Primett Road, Stevenage, SG1 3EE,

 

P & P Associates Ltd was registered on 22 April 1987, it's status at Companies House is "Active". There are 11 directors listed for this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Kylie Jade 03 May 2016 - 1
BAGNELL, Ann Janet 10 April 2006 17 September 2010 1
BERNARD, Jocelyn Pierre France 01 July 2004 20 April 2006 1
DAVIDSON, Roderick Michael 01 September 1994 19 July 2005 1
GORDON, Lee 01 July 2004 31 December 2007 1
HARRISON, Paul David N/A 10 April 2006 1
LACEY, Jacqueline Ann 01 October 2004 01 March 2018 1
LEWIS, Adam 09 October 2009 01 March 2018 1
RICHARDSON, Graham Scott 10 April 2006 31 March 2009 1
WATSON, Robert Nicol Johnstone 01 November 1994 26 January 1998 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Linda Mary N/A 10 April 2006 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AD01 - Change of registered office address 28 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 11 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 October 2014
RESOLUTIONS - N/A 16 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2014
CC04 - Statement of companies objects 16 July 2014
SH01 - Return of Allotment of shares 16 July 2014
CH03 - Change of particulars for secretary 19 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 November 2013
RESOLUTIONS - N/A 16 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2013
CC04 - Statement of companies objects 16 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 December 2010
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 19 October 2009
AP01 - Appointment of director 15 October 2009
AR01 - Annual Return 12 October 2009
RESOLUTIONS - N/A 28 September 2009
RESOLUTIONS - N/A 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 13 October 2005
395 - Particulars of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 03 September 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 23 September 2002
225 - Change of Accounting Reference Date 10 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 17 October 2000
363s - Annual Return 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 16 October 1998
395 - Particulars of a mortgage or charge 26 September 1998
363s - Annual Return 15 September 1998
AUD - Auditor's letter of resignation 17 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 24 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1997
395 - Particulars of a mortgage or charge 18 February 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 13 September 1996
395 - Particulars of a mortgage or charge 13 August 1996
AA - Annual Accounts 15 January 1996
395 - Particulars of a mortgage or charge 14 September 1995
363s - Annual Return 12 September 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
123 - Notice of increase in nominal capital 27 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1995
123 - Notice of increase in nominal capital 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1995
AA - Annual Accounts 20 January 1995
288 - N/A 18 November 1994
288 - N/A 05 October 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 23 September 1992
288 - N/A 26 February 1992
RESOLUTIONS - N/A 21 February 1992
RESOLUTIONS - N/A 21 February 1992
RESOLUTIONS - N/A 21 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1992
123 - Notice of increase in nominal capital 21 February 1992
395 - Particulars of a mortgage or charge 23 December 1991
363a - Annual Return 13 November 1991
AA - Annual Accounts 04 September 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
395 - Particulars of a mortgage or charge 17 January 1989
AA - Annual Accounts 07 November 1988
363 - Annual Return 07 November 1988
287 - Change in situation or address of Registered Office 06 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1987
288 - N/A 23 April 1987
CERTINC - N/A 22 April 1987
NEWINC - New incorporation documents 22 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2007 Outstanding

N/A

Legal charge 22 August 2005 Fully Satisfied

N/A

Legal mortgage 22 August 2005 Outstanding

N/A

Deposit trust deed 18 September 1998 Outstanding

N/A

Rent deposit deed 12 February 1997 Outstanding

N/A

Mortgage 26 July 1996 Fully Satisfied

N/A

Rent deposit deed 30 August 1995 Fully Satisfied

N/A

Fixed and floating charge 16 December 1991 Outstanding

N/A

Legal charge 09 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.