About

Registered Number: 04511962
Date of Incorporation: 15/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Bracken Hill, South West Industrial Estate, Peterlee, County Durham, SR8 2LS

 

Founded in 2002, P & P Windows Ltd are based in Peterlee in County Durham. Currently we aren't aware of the number of employees at the P & P Windows Ltd. The organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNSKILL, Gordon 21 December 2015 - 1
DARBY, Ian 09 May 2017 - 1
GREGORY, Paul Thomas 15 August 2002 21 March 2013 1
PURVIS, Neil Anthony 15 August 2002 03 August 2018 1
WILLIAMS, Graham Michael 03 April 2009 19 November 2015 1
Secretary Name Appointed Resigned Total Appointments
PURVIS, Neil Anthony 15 August 2002 03 August 2018 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 24 August 2020
AA - Annual Accounts 07 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 04 December 2018
PSC01 - N/A 18 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
PSC07 - N/A 11 September 2018
CS01 - N/A 15 August 2018
CH01 - Change of particulars for director 15 August 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 22 August 2017
AP01 - Appointment of director 12 May 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 25 May 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 25 September 2009
RESOLUTIONS - N/A 08 April 2009
123 - Notice of increase in nominal capital 08 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 31 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
395 - Particulars of a mortgage or charge 17 July 2003
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2011 Outstanding

N/A

Mortgage deed 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.