About

Registered Number: 02621864
Date of Incorporation: 19/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: The Galleries, Charters Road, Sunningdale, Berkshire, SL5 9QJ

 

Having been setup in 1991, P & P Litho Ltd has its registered office in Sunningdale in Berkshire, it's status is listed as "Active". The current directors of P & P Litho Ltd are Pandhor, Iqbal, Pandhor, Kulwinder, Pandhor, Senita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANDHOR, Iqbal 20 June 1991 - 1
PANDHOR, Kulwinder 20 June 1991 - 1
PANDHOR, Senita 01 October 2006 31 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 November 2017
MR04 - N/A 04 August 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 22 August 2016
MR01 - N/A 13 August 2016
AR01 - Annual Return 11 July 2016
MR01 - N/A 23 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 13 July 2011
SH06 - Notice of cancellation of shares 29 June 2011
SH03 - Return of purchase of own shares 29 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
SH01 - Return of Allotment of shares 18 February 2010
RESOLUTIONS - N/A 06 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 08 August 2007
363a - Annual Return 07 December 2006
363a - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 16 June 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 04 December 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 06 February 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 16 February 1995
AA - Annual Accounts 03 March 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 16 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1991
RESOLUTIONS - N/A 30 July 1991
288 - N/A 30 July 1991
CERTNM - Change of name certificate 01 July 1991
CERTNM - Change of name certificate 01 July 1991
287 - Change in situation or address of Registered Office 27 June 1991
NEWINC - New incorporation documents 19 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2016 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

Rent deposit deed 14 September 2011 Fully Satisfied

N/A

Debenture 25 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.