About

Registered Number: 03240793
Date of Incorporation: 22/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Philip Paul Car Centre, Maesbury Road, Oswestry, Shropshire, SY10 8JW

 

Philip Paul Ltd was registered on 22 August 1996 with its registered office in Oswestry in Shropshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this company are Hughes, Paul David, Hughes, Philip Maurice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Paul David 29 August 1996 - 1
HUGHES, Philip Maurice 29 August 1996 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 28 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 21 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 August 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 22 September 2007
363a - Annual Return 06 September 2007
225 - Change of Accounting Reference Date 13 August 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 27 April 2006
MEM/ARTS - N/A 15 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
CERTNM - Change of name certificate 14 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 05 July 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 01 June 2000
363a - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
AA - Annual Accounts 04 July 1999
363a - Annual Return 11 September 1998
RESOLUTIONS - N/A 16 June 1998
AA - Annual Accounts 16 June 1998
363a - Annual Return 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
287 - Change in situation or address of Registered Office 24 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
NEWINC - New incorporation documents 22 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2010 Outstanding

N/A

Debenture 26 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.