Based in Bolton, P4p (2018) Ltd was setup in 2002. The companies directors are listed as Haworth, Mark Francis, Ince, Roger, Kinney, Sean, Pellow, Christopher, Eckersley, Joanne, Hindle, John Reynard, Williams, Roger.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWORTH, Mark Francis | 26 January 2006 | - | 1 |
INCE, Roger | 26 January 2006 | - | 1 |
KINNEY, Sean | 26 January 2006 | - | 1 |
PELLOW, Christopher | 09 January 2003 | - | 1 |
HINDLE, John Reynard | 26 January 2006 | 10 December 2010 | 1 |
WILLIAMS, Roger | 31 March 2003 | 01 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ECKERSLEY, Joanne | 31 October 2002 | 09 January 2003 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 27 June 2019 | |
AD01 - Change of registered office address | 10 June 2019 | |
RESOLUTIONS - N/A | 30 May 2019 | |
LIQ02 - N/A | 30 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 May 2019 | |
RESOLUTIONS - N/A | 05 November 2018 | |
CS01 - N/A | 05 November 2018 | |
MR05 - N/A | 02 November 2018 | |
CS01 - N/A | 16 October 2018 | |
MR04 - N/A | 15 October 2018 | |
MR04 - N/A | 15 October 2018 | |
MR04 - N/A | 15 October 2018 | |
MR04 - N/A | 15 October 2018 | |
AA - Annual Accounts | 26 June 2018 | |
MA - Memorandum and Articles | 22 February 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 21 June 2016 | |
RP04 - N/A | 04 May 2016 | |
RESOLUTIONS - N/A | 26 February 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 14 January 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2014 | |
SH19 - Statement of capital | 23 December 2014 | |
CAP-SS - N/A | 23 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
SH06 - Notice of cancellation of shares | 16 June 2014 | |
SH03 - Return of purchase of own shares | 16 June 2014 | |
RESOLUTIONS - N/A | 20 May 2014 | |
SH01 - Return of Allotment of shares | 14 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 11 October 2013 | |
CH03 - Change of particulars for secretary | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
AD01 - Change of registered office address | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH03 - Change of particulars for secretary | 14 August 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AD01 - Change of registered office address | 09 March 2012 | |
MG01 - Particulars of a mortgage or charge | 10 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2011 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 14 December 2010 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AUD - Auditor's letter of resignation | 20 May 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
287 - Change in situation or address of Registered Office | 13 March 2008 | |
225 - Change of Accounting Reference Date | 21 January 2008 | |
287 - Change in situation or address of Registered Office | 07 December 2007 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 30 August 2006 | |
MEM/ARTS - N/A | 09 May 2006 | |
363a - Annual Return | 02 March 2006 | |
RESOLUTIONS - N/A | 24 February 2006 | |
RESOLUTIONS - N/A | 24 February 2006 | |
RESOLUTIONS - N/A | 24 February 2006 | |
RESOLUTIONS - N/A | 24 February 2006 | |
MEM/ARTS - N/A | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2006 | |
123 - Notice of increase in nominal capital | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 21 November 2003 | |
225 - Change of Accounting Reference Date | 20 September 2003 | |
395 - Particulars of a mortgage or charge | 17 July 2003 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 May 2003 | |
395 - Particulars of a mortgage or charge | 17 April 2003 | |
RESOLUTIONS - N/A | 14 April 2003 | |
RESOLUTIONS - N/A | 14 April 2003 | |
RESOLUTIONS - N/A | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2003 | |
123 - Notice of increase in nominal capital | 14 April 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
NEWINC - New incorporation documents | 31 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 09 February 2012 | Fully Satisfied |
N/A |
Debenture | 29 April 2008 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 28 March 2008 | Outstanding |
N/A |
Debenture | 16 July 2003 | Fully Satisfied |
N/A |
Assignment of keyman life policy intimated on 17/06/03 and | 13 June 2003 | Fully Satisfied |
N/A |
Assignment of keyman life policy intimated on 17/06/03 and | 13 June 2003 | Fully Satisfied |
N/A |
Debenture | 15 April 2003 | Fully Satisfied |
N/A |