P.P.C. TILING LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6JY

Company number 03257919
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address BURGUNDY COURT, 64-66 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 6JY
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 102 . The most likely internet sites of P.P.C. TILING LIMITED are www.ppctiling.co.uk, and www.p-p-c-tiling.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and one months. P P C Tiling Limited is a Private Limited Company. The company registration number is 03257919. P P C Tiling Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of P P C Tiling Limited is Burgundy Court 64 66 Springfield Road Chelmsford Essex England Cm2 6jy. The company`s financial liabilities are £662.07k. It is £157.38k against last year. The cash in hand is £487.32k. It is £-32.62k against last year. And the total assets are £1179.97k, which is £70.94k against last year. CALLAGHAN, Anne Marie is a Secretary of the company. CALLAGHAN, Peter Patrick is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Floor and wall covering".


p.p.c. tiling Key Finiance

LIABILITIES £662.07k
+31%
CASH £487.32k
-7%
TOTAL ASSETS £1179.97k
+6%
All Financial Figures

Current Directors

Secretary
CALLAGHAN, Anne Marie
Appointed Date: 24 October 1996

Director
CALLAGHAN, Peter Patrick
Appointed Date: 24 October 1996
66 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 24 October 1996
Appointed Date: 02 October 1996

Nominee Director
BUYVIEW LTD
Resigned: 24 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Mr Peter Patrick Callaghan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P.P.C. TILING LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102

09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 102

...
... and 45 more events
05 Nov 1996
Secretary resigned
05 Nov 1996
Director resigned
05 Nov 1996
Registered office changed on 05/11/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
05 Nov 1996
Ad 24/10/96--------- £ si 100@1=100 £ ic 2/102
02 Oct 1996
Incorporation