P AND P PRODUCTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD3 0EE

Company number 02960813
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address CAMBRIDGE PLACE, BRADFORD, WEST YORKSHIRE, BD3 0EE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of John Carroll as a director on 22 December 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of P AND P PRODUCTS LIMITED are www.pandpproducts.co.uk, and www.p-and-p-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. P and P Products Limited is a Private Limited Company. The company registration number is 02960813. P and P Products Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of P and P Products Limited is Cambridge Place Bradford West Yorkshire Bd3 0ee. The company`s financial liabilities are £117.06k. It is £52.26k against last year. And the total assets are £186.67k, which is £43.37k against last year. MANSON, Phillip is a Secretary of the company. MANSON, Phillip is a Director of the company. Secretary MANSON, Carol has been resigned. Secretary MANSON, Phillip has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARROLL, John has been resigned. Director DANKS, Patricia has been resigned. Director TOULSON, David Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


p and p products Key Finiance

LIABILITIES £117.06k
+80%
CASH n/a
TOTAL ASSETS £186.67k
+30%
All Financial Figures

Current Directors

Secretary
MANSON, Phillip
Appointed Date: 15 April 1999

Director
MANSON, Phillip
Appointed Date: 22 August 1994
66 years old

Resigned Directors

Secretary
MANSON, Carol
Resigned: 15 April 1999
Appointed Date: 10 May 1995

Secretary
MANSON, Phillip
Resigned: 10 May 1995
Appointed Date: 22 August 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994

Director
CARROLL, John
Resigned: 22 December 2016
Appointed Date: 24 November 1998
77 years old

Director
DANKS, Patricia
Resigned: 10 May 1995
Appointed Date: 22 August 1994
89 years old

Director
TOULSON, David Charles
Resigned: 06 May 2015
Appointed Date: 31 August 1999
65 years old

Persons With Significant Control

Mr Phillip Manson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Carroll
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P AND P PRODUCTS LIMITED Events

22 Dec 2016
Termination of appointment of John Carroll as a director on 22 December 2016
02 Sep 2016
Confirmation statement made on 22 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10

07 Jul 2015
Purchase of own shares.
...
... and 59 more events
07 Sep 1995
New secretary appointed
07 Sep 1995
Director resigned
07 Sep 1995
Secretary resigned
30 Aug 1994
Secretary resigned

22 Aug 1994
Incorporation

P AND P PRODUCTS LIMITED Charges

23 December 1999
Legal mortgage
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Industrial units at cambridge place off wapping road…
21 March 1997
Debenture
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…