About

Registered Number: 03346250
Date of Incorporation: 07/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Timbers House Lower Icknield Way, Marsworth, Tring, Hertfordshire, HP23 4LN

 

Property & Equipment Supplies Ltd was founded on 07 April 1997 and has its registered office in Tring in Hertfordshire, it has a status of "Active". We do not know the number of employees at this business. The organisation has one director listed as Kennedy, Ian Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Ian Robert 23 August 2015 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
TM01 - Termination of appointment of director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 08 April 2017
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 09 April 2016
AP01 - Appointment of director 24 August 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 07 April 2015
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 08 April 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 09 April 2010
395 - Particulars of a mortgage or charge 15 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 11 April 2007
395 - Particulars of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
AA - Annual Accounts 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
363a - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 03 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 17 April 2004
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 16 April 2003
395 - Particulars of a mortgage or charge 14 April 2003
395 - Particulars of a mortgage or charge 14 April 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 14 April 1998
MISC - Miscellaneous document 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1997
RESOLUTIONS - N/A 19 May 1997
RESOLUTIONS - N/A 19 May 1997
123 - Notice of increase in nominal capital 19 May 1997
CERTNM - Change of name certificate 16 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2009 Fully Satisfied

N/A

Legal charge 17 January 2007 Fully Satisfied

N/A

Legal charge 03 February 2006 Fully Satisfied

N/A

Legal charge 02 December 2004 Fully Satisfied

N/A

Legal charge 08 September 2003 Fully Satisfied

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Legal charge 05 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.