UKBizDB.co.uk

P & P BUILDING AND ROOFING CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Secretary12 June 2000Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director01 August 2010Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director02 March 2021Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director12 June 2000Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director02 March 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Officers

Change person secretary company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Address

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

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Capital

Capital allotment shares.

Download
2021-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.