P & L SIGNS LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2DP

Company number 06658987
Status Active
Incorporation Date 29 July 2008
Company Type Private Limited Company
Address 1 MAPLE RIVER INDUSTRIAL ESTATE RIVER WAY, TEMPLEFIELDS, HARLOW, ESSEX, CM20 2DP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-02 GBP 100 . The most likely internet sites of P & L SIGNS LIMITED are www.plsigns.co.uk, and www.p-l-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Harlow Town Rail Station is 1.6 miles; to Bishops Stortford Rail Station is 5.4 miles; to Broxbourne Rail Station is 6.7 miles; to Stansted Airport Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P L Signs Limited is a Private Limited Company. The company registration number is 06658987. P L Signs Limited has been working since 29 July 2008. The present status of the company is Active. The registered address of P L Signs Limited is 1 Maple River Industrial Estate River Way Templefields Harlow Essex Cm20 2dp. The company`s financial liabilities are £60.18k. It is £13.74k against last year. The cash in hand is £7.32k. It is £0.34k against last year. And the total assets are £98.19k, which is £-14.77k against last year. HEYWOOD, Lynda is a Secretary of the company. HEYWOOD, Lynda Ann is a Director of the company. HEYWOOD, Paul is a Director of the company. The company operates in "Other manufacturing n.e.c.".


p & l signs Key Finiance

LIABILITIES £60.18k
+29%
CASH £7.32k
+4%
TOTAL ASSETS £98.19k
-14%
All Financial Figures

Current Directors

Secretary
HEYWOOD, Lynda
Appointed Date: 29 July 2008

Director
HEYWOOD, Lynda Ann
Appointed Date: 29 July 2008
63 years old

Director
HEYWOOD, Paul
Appointed Date: 29 July 2008
67 years old

Persons With Significant Control

Mr Paul Heywood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Ann Heywood
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & L SIGNS LIMITED Events

11 Aug 2016
Confirmation statement made on 29 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100

14 Jun 2015
Micro company accounts made up to 30 September 2014
20 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100

...
... and 13 more events
10 Aug 2009
Return made up to 29/07/09; full list of members
23 Mar 2009
Registered office changed on 23/03/2009 from greenoak church road ramsden bellhouse billericay essex CM11 1RN united kingdom
23 Mar 2009
Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\
04 Sep 2008
Particulars of a mortgage or charge / charge no: 1
29 Jul 2008
Incorporation

P & L SIGNS LIMITED Charges

29 November 2013
Charge code 0665 8987 0002
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Close Brothers Limited (The ''Security Trustee'')
Description: Notification of addition to or amendment of charge…
28 August 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…