About

Registered Number: 04113788
Date of Incorporation: 24/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9BG

 

Having been setup in 2000, P & P Merchandising Ltd have registered office in Mansfield, Nottinghamshire. We don't know the number of employees at P & P Merchandising Ltd. There are 4 directors listed as Ingham, Patricia Alice, Ingham, Paul Francis Philip, Day, Donna Marie, Owen, Dennis Geoffrey for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Patricia Alice 24 November 2000 - 1
INGHAM, Paul Francis Philip 07 June 2004 - 1
OWEN, Dennis Geoffrey 27 January 2006 03 June 2013 1
Secretary Name Appointed Resigned Total Appointments
DAY, Donna Marie 19 March 2003 20 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
MR04 - N/A 25 November 2019
CS01 - N/A 17 October 2019
SH01 - Return of Allotment of shares 17 October 2019
PSC01 - N/A 01 October 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 23 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 12 June 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 27 January 2009
395 - Particulars of a mortgage or charge 24 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 21 July 2007
287 - Change in situation or address of Registered Office 20 April 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 18 July 2005
225 - Change of Accounting Reference Date 14 July 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 29 October 2003
225 - Change of Accounting Reference Date 26 June 2003
363s - Annual Return 13 April 2003
287 - Change in situation or address of Registered Office 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 10 December 2001
225 - Change of Accounting Reference Date 31 July 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2006 Outstanding

N/A

Legal charge 04 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.