About

Registered Number: 03576919
Date of Incorporation: 05/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 19 21 23 St Jamess Market, Essex Street, Bradford, West Yorkshire, BD4 7PN

 

Based in West Yorkshire, P & P King & Company Ltd was setup in 1998, it's status is listed as "Active". There are 2 directors listed for P & P King & Company Ltd. 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
KING, Paul Anthony 05 June 1998 - 1
KING, Peter 05 June 1998 09 July 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 08 March 2016
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 June 2007
353 - Register of members 11 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 30 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 10 April 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 25 June 1999
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.