About

Registered Number: 05114959
Date of Incorporation: 28/04/2004 (20 years ago)
Company Status: Active
Registered Address: 11 Hamilton Road, Cromer, Norfolk, NR27 9HL

 

Pp3 Ltd was founded on 28 April 2004 with its registered office in Norfolk, it's status in the Companies House registry is set to "Active". Pike, Susan Jenifer, Sobhani, Sylvia Beatrice Mary, Houlston, Helen Patricia are listed as the directors of the organisation. We do not know the number of employees at Pp3 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Susan Jenifer 28 April 2004 - 1
SOBHANI, Sylvia Beatrice Mary 28 April 2004 - 1
HOULSTON, Helen Patricia 19 May 2005 25 September 2015 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 08 July 2019
MR01 - N/A 05 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 May 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
MR01 - N/A 08 March 2018
MR01 - N/A 08 March 2018
MR04 - N/A 01 March 2018
MR04 - N/A 01 March 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 30 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA01 - Change of accounting reference date 22 June 2016
RP04 - N/A 16 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 28 November 2015
MR01 - N/A 26 November 2015
MR04 - N/A 25 November 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 27 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 06 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 06 October 2007
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
287 - Change in situation or address of Registered Office 10 December 2006
287 - Change in situation or address of Registered Office 14 July 2006
395 - Particulars of a mortgage or charge 26 May 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
123 - Notice of increase in nominal capital 26 May 2005
MEM/ARTS - N/A 25 May 2005
363s - Annual Return 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
287 - Change in situation or address of Registered Office 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 03 July 2019 Outstanding

N/A

A registered charge 07 March 2018 Fully Satisfied

N/A

A registered charge 07 March 2018 Fully Satisfied

N/A

A registered charge 25 May 2017 Fully Satisfied

N/A

A registered charge 26 November 2015 Fully Satisfied

N/A

A registered charge 16 November 2015 Fully Satisfied

N/A

Legal charge 01 December 2011 Fully Satisfied

N/A

Legal mortgage 28 September 2007 Fully Satisfied

N/A

Debenture 09 August 2007 Fully Satisfied

N/A

Charge on deposit account 12 January 2007 Fully Satisfied

N/A

Secured debenture 12 January 2007 Fully Satisfied

N/A

Third party legal charge 12 January 2007 Fully Satisfied

N/A

Legal charge 18 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.