About

Registered Number: 08212827
Date of Incorporation: 13/09/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: The Cube, Coe Street, Bolton, BL3 6BU

 

P2g.com Worldwide Ltd was registered on 13 September 2012 and are based in Bolton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Adams-mercer, Richard Harry Phillip, Adams-mercer, Harry Phillip Anthony, Kramer, Steven Joseph, Simpson, Christopher Alfred in the Companies House registry. We don't know the number of employees at P2g.com Worldwide Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS-MERCER, Richard Harry Phillip 13 September 2012 - 1
ADAMS-MERCER, Harry Phillip Anthony 06 November 2012 03 December 2019 1
KRAMER, Steven Joseph 06 November 2012 03 December 2019 1
SIMPSON, Christopher Alfred 06 November 2012 03 December 2019 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
MR01 - N/A 28 February 2020
RESOLUTIONS - N/A 18 December 2019
PSC02 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
SH01 - Return of Allotment of shares 14 October 2019
RP04CS01 - N/A 13 August 2019
RP04SH01 - N/A 08 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 15 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2018
CS01 - N/A 19 June 2018
SH01 - Return of Allotment of shares 18 June 2018
TM01 - Termination of appointment of director 23 April 2018
SH01 - Return of Allotment of shares 06 February 2018
SH08 - Notice of name or other designation of class of shares 12 January 2018
SH06 - Notice of cancellation of shares 12 January 2018
SH03 - Return of purchase of own shares 12 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2018
RESOLUTIONS - N/A 10 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 November 2017
AA - Annual Accounts 10 October 2017
PSC04 - N/A 15 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 04 May 2016
MA - Memorandum and Articles 18 January 2016
AA - Annual Accounts 09 January 2016
RESOLUTIONS - N/A 08 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2015
SH03 - Return of purchase of own shares 05 October 2015
RESOLUTIONS - N/A 02 September 2015
SH06 - Notice of cancellation of shares 02 September 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 09 May 2014
AUD - Auditor's letter of resignation 16 April 2014
RESOLUTIONS - N/A 10 April 2014
AR01 - Annual Return 09 April 2014
SH01 - Return of Allotment of shares 19 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 12 August 2013
MR01 - N/A 24 May 2013
MR01 - N/A 24 May 2013
AP01 - Appointment of director 22 November 2012
RESOLUTIONS - N/A 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
SH01 - Return of Allotment of shares 15 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
CERTNM - Change of name certificate 27 September 2012
CONNOT - N/A 27 September 2012
NEWINC - New incorporation documents 13 September 2012
AA01 - Change of accounting reference date 13 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2020 Outstanding

N/A

A registered charge 15 May 2013 Fully Satisfied

N/A

A registered charge 15 May 2013 Fully Satisfied

N/A

Debenture 06 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.