P1 TECHNOLOGY LTD
SHEFFIELD PROTOTYPE 1 LIMITED

Hellopages » South Yorkshire » Sheffield » S36 1BX

Company number 05022001
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 5 JOHNSON STREET, STOCKSBRIDGE, SHEFFIELD, SOUTH YORKSHIRE, S36 1BX
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of P1 TECHNOLOGY LTD are www.p1technology.co.uk, and www.p1-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. P1 Technology Ltd is a Private Limited Company. The company registration number is 05022001. P1 Technology Ltd has been working since 21 January 2004. The present status of the company is Active. The registered address of P1 Technology Ltd is 5 Johnson Street Stocksbridge Sheffield South Yorkshire S36 1bx. The company`s financial liabilities are £15.74k. It is £-14.46k against last year. And the total assets are £43.22k, which is £0.69k against last year. FALCIDIA, Josette is a Secretary of the company. OLDHAM, James David is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


p1 technology Key Finiance

LIABILITIES £15.74k
-48%
CASH n/a
TOTAL ASSETS £43.22k
+1%
All Financial Figures

Current Directors

Secretary
FALCIDIA, Josette
Appointed Date: 17 March 2004

Director
OLDHAM, James David
Appointed Date: 29 January 2004
60 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 21 January 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 29 January 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Mr James David Oldham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

P1 TECHNOLOGY LTD Events

30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 27 more events
28 Feb 2004
New director appointed
04 Feb 2004
Registered office changed on 04/02/04 from: suite 18, folkestone ent ctr shearway bus pk shearway rd folkestone kent CT19 4RH
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
21 Jan 2004
Incorporation