P2 (UK) LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 3EH

Company number 05688230
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address 46 BISHOPS WAY, ANDOVER, HAMPSHIRE, ENGLAND, SP10 3EH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to 46 Bishops Way Andover Hampshire SP10 3EH on 18 April 2016. The most likely internet sites of P2 (UK) LIMITED are www.p2uk.co.uk, and www.p2-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Grateley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P2 Uk Limited is a Private Limited Company. The company registration number is 05688230. P2 Uk Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of P2 Uk Limited is 46 Bishops Way Andover Hampshire England Sp10 3eh. The company`s financial liabilities are £2.59k. It is £0.01k against last year. And the total assets are £5.11k, which is £-3.62k against last year. PECK, Joanna Mary is a Secretary of the company. PECK, Jeremy Neil Weston is a Director of the company. Secretary LAMONT, Joyce Lillian Clark has been resigned. Director SPIERS, Mari Sharon Maxwell has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


p2 (uk) Key Finiance

LIABILITIES £2.59k
+0%
CASH n/a
TOTAL ASSETS £5.11k
-42%
All Financial Figures

Current Directors

Secretary
PECK, Joanna Mary
Appointed Date: 26 January 2006

Director
PECK, Jeremy Neil Weston
Appointed Date: 26 January 2006
61 years old

Resigned Directors

Secretary
LAMONT, Joyce Lillian Clark
Resigned: 26 January 2006
Appointed Date: 26 January 2006

Director
SPIERS, Mari Sharon Maxwell
Resigned: 26 January 2006
Appointed Date: 26 January 2006
59 years old

Persons With Significant Control

Mr Jeremy Neil Weston Peck
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Mary Peck
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P2 (UK) LIMITED Events

10 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Apr 2016
Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to 46 Bishops Way Andover Hampshire SP10 3EH on 18 April 2016
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

01 Feb 2016
Amended total exemption small company accounts made up to 31 January 2015
...
... and 24 more events
20 Feb 2006
New director appointed
20 Feb 2006
New secretary appointed
20 Feb 2006
Secretary resigned
20 Feb 2006
Director resigned
26 Jan 2006
Incorporation