P & P PLASTERING & DRY LINING CONTRACTORS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN2 2QA

Company number 03855468
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address BEECH HOUSE 23 LADIES LANE, HINDLEY, WIGAN, LANCASHIRE, WN2 2QA
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of P & P PLASTERING & DRY LINING CONTRACTORS LIMITED are www.ppplasteringdryliningcontractors.co.uk, and www.p-p-plastering-dry-lining-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. P P Plastering Dry Lining Contractors Limited is a Private Limited Company. The company registration number is 03855468. P P Plastering Dry Lining Contractors Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of P P Plastering Dry Lining Contractors Limited is Beech House 23 Ladies Lane Hindley Wigan Lancashire Wn2 2qa. . JONES, Karen is a Secretary of the company. JONES, Paul Michael is a Director of the company. OAKES, Peter James is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
JONES, Karen
Appointed Date: 08 October 1999

Director
JONES, Paul Michael
Appointed Date: 08 October 1999
57 years old

Director
OAKES, Peter James
Appointed Date: 08 October 1999
56 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 08 October 1999
Appointed Date: 08 October 1999

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 08 October 1999
Appointed Date: 08 October 1999

Persons With Significant Control

Mr Paul Michael Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P & P PLASTERING & DRY LINING CONTRACTORS LIMITED Events

21 Oct 2016
Confirmation statement made on 8 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

...
... and 38 more events
21 Oct 1999
Registered office changed on 21/10/99 from: 1 ashfield road stockport cheshire SK3 8UD
21 Oct 1999
New secretary appointed
21 Oct 1999
New director appointed
21 Oct 1999
New director appointed
08 Oct 1999
Incorporation

P & P PLASTERING & DRY LINING CONTRACTORS LIMITED Charges

28 June 2012
Debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…