P & P LITHO LIMITED
SUNNINGDALE

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9QJ

Company number 02621864
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address THE GALLERIES, CHARTERS ROAD, SUNNINGDALE, BERKSHIRE, SL5 9QJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registration of a charge; Registration of charge 026218640004, created on 10 August 2016. The most likely internet sites of P & P LITHO LIMITED are www.pplitho.co.uk, and www.p-p-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. P P Litho Limited is a Private Limited Company. The company registration number is 02621864. P P Litho Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of P P Litho Limited is The Galleries Charters Road Sunningdale Berkshire Sl5 9qj. The company`s financial liabilities are £103.68k. It is £43.41k against last year. And the total assets are £247.15k, which is £34.66k against last year. PANDHOR, Kulwinder is a Secretary of the company. PANDHOR, Iqbal is a Director of the company. PANDHOR, Kulwinder is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PANDHOR, Senita has been resigned. The company operates in "Printing n.e.c.".


p & p litho Key Finiance

LIABILITIES £103.68k
+72%
CASH n/a
TOTAL ASSETS £247.15k
+16%
All Financial Figures

Current Directors

Secretary
PANDHOR, Kulwinder
Appointed Date: 20 June 1991

Director
PANDHOR, Iqbal
Appointed Date: 20 June 1991
62 years old

Director
PANDHOR, Kulwinder
Appointed Date: 20 June 1991
57 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 20 June 1991
Appointed Date: 19 June 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 June 1991
Appointed Date: 19 June 1991

Director
PANDHOR, Senita
Resigned: 31 July 2009
Appointed Date: 01 October 2006
37 years old

P & P LITHO LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Aug 2016
Registration of a charge
13 Aug 2016
Registration of charge 026218640004, created on 10 August 2016
11 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

23 Jun 2016
Registration of charge 026218640003, created on 23 June 2016
...
... and 64 more events
30 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Jul 1991
Company name changed speed 1634 LIMITED\certificate issued on 02/07/91

01 Jul 1991
Company name changed\certificate issued on 01/07/91
27 Jun 1991
Registered office changed on 27/06/91 from: classic house 174-180 old street london. EC1V 9BP

19 Jun 1991
Incorporation

P & P LITHO LIMITED Charges

10 August 2016
Charge code 0262 1864 0004
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 117 feltham road ashford t/no.P147208…
23 June 2016
Charge code 0262 1864 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 September 2011
Rent deposit deed
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: Rent deposit of £9000 and all interest see image for full…
25 September 2008
Debenture
Delivered: 30 September 2008
Status: Satisfied on 17 November 2012
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…