About

Registered Number: 03587234
Date of Incorporation: 25/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Turnbull House, 226 Mulgrave Road, Cheam, Surrey, SM2 6JT,

 

P2 Design Ltd was registered on 25 June 1998, it's status is listed as "Active". There are 3 directors listed as Wood, Christine, Reid, Paula Ann, Reid, Peter James for the business. Currently we aren't aware of the number of employees at the P2 Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Paula Ann 25 June 1998 - 1
REID, Peter James 25 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Christine 26 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CH01 - Change of particulars for director 28 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 08 March 2018
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 07 August 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 11 April 2007
287 - Change in situation or address of Registered Office 16 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 04 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 06 June 2000
DISS40 - Notice of striking-off action discontinued 18 January 2000
363s - Annual Return 14 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
GAZ1 - First notification of strike-off action in London Gazette 14 December 1999
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
287 - Change in situation or address of Registered Office 03 July 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.