P & P DUCT SERVICES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 6BW
Company number 02828106
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address ZAGALE HOUSE, KELPATRICK ROAD, SLOUGH, BERKSHIRE, SL1 6BW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 4 August 2016 with updates; Registration of charge 028281060007, created on 7 December 2015. The most likely internet sites of P & P DUCT SERVICES LIMITED are www.ppductservices.co.uk, and www.p-p-duct-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and eight months. P P Duct Services Limited is a Private Limited Company. The company registration number is 02828106. P P Duct Services Limited has been working since 17 June 1993. The present status of the company is Active. The registered address of P P Duct Services Limited is Zagale House Kelpatrick Road Slough Berkshire Sl1 6bw. The company`s financial liabilities are £449.11k. It is £-167.54k against last year. The cash in hand is £0.23k. It is £-34.53k against last year. And the total assets are £1273.42k, which is £-322.82k against last year. TAYLOR, Paul is a Secretary of the company. CLEMENTS, Paul Steven is a Director of the company. TAYLOR, Paul is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


p & p duct services Key Finiance

LIABILITIES £449.11k
-28%
CASH £0.23k
-100%
TOTAL ASSETS £1273.42k
-21%
All Financial Figures

Current Directors

Secretary
TAYLOR, Paul
Appointed Date: 17 June 1993

Director
CLEMENTS, Paul Steven
Appointed Date: 17 June 1993
72 years old

Director
TAYLOR, Paul
Appointed Date: 17 June 1993
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 June 1993
Appointed Date: 17 June 1993

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 June 1993
Appointed Date: 17 June 1993

Persons With Significant Control

Mr Paul Taylor
Notified on: 4 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Steven Clements
Notified on: 4 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & P DUCT SERVICES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
08 Dec 2015
Registration of charge 028281060007, created on 7 December 2015
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Aug 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

...
... and 56 more events
06 Dec 1993
Ad 12/11/93--------- £ si 2@1=2 £ ic 2/4

06 Dec 1993
Accounting reference date notified as 31/01

21 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

21 Jul 1993
Director resigned;new director appointed

17 Jun 1993
Incorporation

P & P DUCT SERVICES LIMITED Charges

7 December 2015
Charge code 0282 8106 0007
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
15 March 2004
Legal mortgage
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 7 bardeen place broad lane bracknell…
20 December 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property l/h property k/a flat 1 cheney court 104…
31 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 8 fitzroy close bracknell berkshire RG12…
31 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 7 fitzroy close bracknell berkshire RG12…
10 November 2000
Legal mortgage
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 2 alcot close crowthorne berksire. With the…
29 March 1996
Fixed and floating charge
Delivered: 15 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…