P2 TECHNOLOGIES LTD
SHEFFIELD

Hellopages » South Yorkshire » Barnsley » S36 9NN

Company number 06254265
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address THE OLD CORN MILL BULLHOUSE MILL, LEE LANE, MILLHOUSE GREEN, SHEFFIELD, ENGLAND, S36 9NN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from The Old Stable Block Lockwood Park Huddersfield West Yorks HD1 3UR to The Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield S36 9NN on 11 January 2017; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,400 . The most likely internet sites of P2 TECHNOLOGIES LTD are www.p2technologies.co.uk, and www.p2-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. P2 Technologies Ltd is a Private Limited Company. The company registration number is 06254265. P2 Technologies Ltd has been working since 21 May 2007. The present status of the company is Active. The registered address of P2 Technologies Ltd is The Old Corn Mill Bullhouse Mill Lee Lane Millhouse Green Sheffield England S36 9nn. . PEARSON, Roger Antony is a Secretary of the company. PAGE, Martin Andrew is a Director of the company. PEARSON, Roger Antony is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MOORE, Graham Nigel has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PEARSON, Roger Antony
Appointed Date: 21 May 2007

Director
PAGE, Martin Andrew
Appointed Date: 21 May 2007
46 years old

Director
PEARSON, Roger Antony
Appointed Date: 21 May 2007
53 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 May 2007
Appointed Date: 21 May 2007

Director
MOORE, Graham Nigel
Resigned: 31 May 2011
Appointed Date: 10 January 2008
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 21 May 2007
Appointed Date: 21 May 2007

P2 TECHNOLOGIES LTD Events

11 Jan 2017
Registered office address changed from The Old Stable Block Lockwood Park Huddersfield West Yorks HD1 3UR to The Old Corn Mill Bullhouse Mill, Lee Lane Millhouse Green Sheffield S36 9NN on 11 January 2017
22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,400

01 Nov 2015
Total exemption small company accounts made up to 31 July 2015
28 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,400

...
... and 31 more events
20 Jun 2007
Director resigned
20 Jun 2007
Accounting reference date extended from 31/05/08 to 31/07/08
20 Jun 2007
Registered office changed on 20/06/07 from: finlayson &co, whitby court abbey road shepley, huddersfield HD8 8EL
20 Jun 2007
Ad 21/05/07--------- £ si 999@1=999 £ ic 1/1000
21 May 2007
Incorporation