P & P (AUTO ELECTRICAL) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 03551166
Status Active
Incorporation Date 23 April 1998
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of P & P (AUTO ELECTRICAL) LIMITED are www.ppautoelectrical.co.uk, and www.p-p-auto-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. P P Auto Electrical Limited is a Private Limited Company. The company registration number is 03551166. P P Auto Electrical Limited has been working since 23 April 1998. The present status of the company is Active. The registered address of P P Auto Electrical Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . PALMER, Shirley Colleen is a Secretary of the company. MORSE, Peter James is a Director of the company. PALMER, Michael Frank is a Director of the company. Secretary MORSE, Peter James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEE, Glenn Desmond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PALMER, Shirley Colleen
Appointed Date: 23 April 1999

Director
MORSE, Peter James
Appointed Date: 23 April 1998
75 years old

Director
PALMER, Michael Frank
Appointed Date: 23 April 1998
73 years old

Resigned Directors

Secretary
MORSE, Peter James
Resigned: 23 April 1999
Appointed Date: 23 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

Director
BEE, Glenn Desmond
Resigned: 23 July 2001
Appointed Date: 23 April 1998
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 April 1998
Appointed Date: 23 April 1998

P & P (AUTO ELECTRICAL) LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000

21 Jul 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000

26 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
12 Jun 1998
Director resigned
12 Jun 1998
New secretary appointed;new director appointed
12 Jun 1998
New director appointed
12 Jun 1998
New director appointed
23 Apr 1998
Incorporation

P & P (AUTO ELECTRICAL) LIMITED Charges

10 July 1998
Debenture deed
Delivered: 15 July 1998
Status: Satisfied on 12 June 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…