This company is commonly known as P & P Building And Roofing Contractors Limited. The company was founded 23 years ago and was given the registration number 04012850. The firm's registered office is in CARDIFF. You can find them at 1st Floor, Brook House Brook Road, Whitchurch, Cardiff, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | P & P BUILDING AND ROOFING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04012850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Brook House Brook Road, Whitchurch, Cardiff, Wales, CF14 1DU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Secretary | 12 June 2000 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 01 August 2010 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 02 March 2021 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 12 June 2000 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 02 March 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 2000 | Active |
Mr Corey Jones | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mr Stephen Flay | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mr Mason Jones | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Paul Allen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Mrs Emma Claire Elizabeth Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Officers | Change person secretary company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-26 | Incorporation | Memorandum articles. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Capital | Capital allotment shares. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.