UKBizDB.co.uk

2P LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2p Limited. The company was founded 8 years ago and was given the registration number 10165060. The firm's registered office is in WHITSTABLE. You can find them at 18 Belmont Road, , Whitstable, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2P LIMITED
Company Number:10165060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:18 Belmont Road, Whitstable, England, CT5 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Woodhill Road, Collingham, Newark, United Kingdom, NG23 7NR

Director05 May 2016Active
48, Woodhill Road, Collingham, Newark, England, NG23 7NR

Director21 December 2021Active
24, Carlton Road, Address Line 3, Harrogate, United Kingdom, HG2 8DD

Director05 May 2016Active
24, Carlton Road, Harrogate, England, HG2 8DD

Director22 February 2021Active

People with Significant Control

Mrs Rachael Heather Walker
Notified on:21 December 2021
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:48, Woodhill Road, Newark, England, NG23 7NR
Nature of control:
  • Significant influence or control
Mrs Sarah Michelle Davey
Notified on:22 February 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:24, Carlton Road, Harrogate, England, HG2 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Raymond Davey
Notified on:01 December 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:24, Carlton Road, Harrogate, England, HG2 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Michael William Walker
Notified on:05 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:48, Woodhill Road, Newark, United Kingdom, NG23 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Resolution

Resolution.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Accounts

Change account reference date company previous extended.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.