P & P SERVICES (LINCS) LTD
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1NE

Company number 02880837
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address 27-29 OLD MARKET, WISBECH, CAMBRIDGESHIRE, PE13 1NE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of P & P SERVICES (LINCS) LTD are www.ppserviceslincs.co.uk, and www.p-p-services-lincs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. P P Services Lincs Ltd is a Private Limited Company. The company registration number is 02880837. P P Services Lincs Ltd has been working since 15 December 1993. The present status of the company is Active. The registered address of P P Services Lincs Ltd is 27 29 Old Market Wisbech Cambridgeshire Pe13 1ne. . ARNOLD, Patricia Anne is a Secretary of the company. ARNOLD, Patricia Anne is a Director of the company. ARNOLD, Paul James is a Director of the company. Secretary ARNOLD, David Peter has been resigned. Secretary ARNOLD, Penelope Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ARNOLD, Patricia Anne
Appointed Date: 10 March 2010

Director
ARNOLD, Patricia Anne
Appointed Date: 19 March 2013
80 years old

Director
ARNOLD, Paul James
Appointed Date: 15 December 1993
80 years old

Resigned Directors

Secretary
ARNOLD, David Peter
Resigned: 10 March 2010
Appointed Date: 01 October 1996

Secretary
ARNOLD, Penelope Ann
Resigned: 01 October 1996
Appointed Date: 15 December 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Persons With Significant Control

Mrs Patricia Anne Arnold
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul James Arnold
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P & P SERVICES (LINCS) LTD Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
22 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 53 more events
09 Jan 1995
Return made up to 15/12/94; full list of members

18 Feb 1994
Ad 15/01/94--------- £ si 98@1=98 £ ic 2/100

18 Feb 1994
Accounting reference date notified as 30/04

11 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Dec 1993
Incorporation

P & P SERVICES (LINCS) LTD Charges

27 November 2008
Legal charge
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 41 stagshaw drive peterborough cambridgeshire.
18 July 2000
Deed of charge
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 chapel street, holbeach, lincs fixed charge over all…
28 April 2000
Deed of charge
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42 nene meadows sutton bridge lincs and fixed charge over…
14 January 1997
Mortgage debenture
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…