P&L SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5TU

Company number 03717410
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address SUITE 46/48, 65 LONDON WALL, LONDON, EC2M 5TU
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of P&L SERVICES LIMITED are www.plservices.co.uk, and www.p-l-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P L Services Limited is a Private Limited Company. The company registration number is 03717410. P L Services Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of P L Services Limited is Suite 46 48 65 London Wall London Ec2m 5tu. The company`s financial liabilities are £249.43k. It is £3.23k against last year. The cash in hand is £271.01k. It is £-62.61k against last year. And the total assets are £407.26k, which is £-151.48k against last year. MEIKLE, Andrew is a Secretary of the company. ROS MEIKLE, Julie Fay is a Director of the company. Secretary BOLT BURDON SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


p&l services Key Finiance

LIABILITIES £249.43k
+1%
CASH £271.01k
-19%
TOTAL ASSETS £407.26k
-28%
All Financial Figures

Current Directors

Secretary
MEIKLE, Andrew
Appointed Date: 05 May 2000

Director
ROS MEIKLE, Julie Fay
Appointed Date: 22 February 1999
58 years old

Resigned Directors

Secretary
BOLT BURDON SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 22 February 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Mr Nicholas John Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Julie Fay Ros-Meikle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P&L SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
18 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 128

06 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
06 Apr 1999
New director appointed
23 Mar 1999
New secretary appointed
23 Mar 1999
Director resigned
23 Mar 1999
Secretary resigned
22 Feb 1999
Incorporation

P&L SERVICES LIMITED Charges

12 December 2012
Rent deposit deed
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,937.50 or such other sums.
2 December 2004
Debenture
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2003
Rent deposit deed
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £6,000.
17 August 2001
Rent deposit deed
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £420.00.
28 July 2000
Rent deposit deed
Delivered: 5 August 2000
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £1,813.00.
4 February 2000
Rent deposit deed
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges one thousand…