UKBizDB.co.uk

P & P LITHO LIMITED

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

This company is commonly known as P & P Litho Limited. The company was founded 32 years ago and was given the registration number 02621864. The firm's registered office is in SUNNINGDALE. You can find them at The Galleries, Charters Road, Sunningdale, Berkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:P & P LITHO LIMITED
Company Number:02621864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:The Galleries, Charters Road, Sunningdale, Berkshire, SL5 9QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Charters Way, Sunningdale, Ascot, SL5 9QQ

Secretary20 June 1991Active
20 Charters Way, Sunningdale, Ascot, SL5 9QQ

Director20 June 1991Active
20 Charters Way, Sunningdale, Ascot, SL5 9QQ

Director20 June 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary19 June 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director19 June 1991Active
20 Charters Way, Sunningdale, Ascot, SL5 9QQ

Director01 October 2006Active

People with Significant Control

Mrs Kulwinder Kaur Pandhor
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Sunningdale, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iqbal Pandhor
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:The Galleries, Charters Road, Sunningdale, England, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Mortgage

Mortgage satisfy charge full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Mortgage

Mortgage create with deed.

Download
2016-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.