You are here: bizstats.co.uk > a-z index > P list > P list

P & P Associates Ltd STEVENAGE


P & P Associates started in year 1987 as Private Limited Company with registration number 02124920. The P & P Associates company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Stevenage at Falcon House. Postal code: SG1 3EE.

The company has 2 directors, namely Mathew C., Philip C.. Of them, Philip C. has been with the company the longest, being appointed on 23 September 1991 and Mathew C. has been with the company for the least time - from 1 October 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P & P Associates Ltd Address / Contact

Office Address Falcon House
Office Address2 Primett Road
Town Stevenage
Post code SG1 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02124920
Date of Incorporation Wed, 22nd Apr 1987
Industry Travel agency activities
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Mathew C.

Position: Director

Appointed: 01 October 2020

Philip C.

Position: Director

Appointed: 23 September 1991

Kylie M.

Position: Director

Appointed: 03 May 2016

Resigned: 31 October 2020

Adam L.

Position: Director

Appointed: 09 October 2009

Resigned: 01 March 2018

Graham R.

Position: Director

Appointed: 10 April 2006

Resigned: 31 March 2009

Kristie H.

Position: Secretary

Appointed: 10 April 2006

Resigned: 09 February 2018

Ann B.

Position: Director

Appointed: 10 April 2006

Resigned: 17 September 2010

Jacqueline L.

Position: Director

Appointed: 01 October 2004

Resigned: 01 March 2018

Lee G.

Position: Director

Appointed: 01 July 2004

Resigned: 31 December 2007

Jocelyn B.

Position: Director

Appointed: 01 July 2004

Resigned: 20 April 2006

Robert W.

Position: Director

Appointed: 01 November 1994

Resigned: 26 January 1998

Roderick D.

Position: Director

Appointed: 01 September 1994

Resigned: 19 July 2005

Paul H.

Position: Director

Appointed: 23 September 1991

Resigned: 10 April 2006

Linda H.

Position: Secretary

Appointed: 23 September 1991

Resigned: 10 April 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is P&P Group Limited from Stevenage, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

P&P Group Limited

Falcon House Primett Road, Stevenage, SG1 3EE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6220227
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 467 5801 283 9081 102 145739 114
Current Assets4 426 3733 595 5543 791 9684 219 787
Debtors2 958 7932 311 6462 689 8233 480 673
Net Assets Liabilities2 814 8802 774 9052 747 5842 706 872
Other Debtors1 192 3071 235 7921 218 2551 163 989
Property Plant Equipment142 813153 192134 042154 110
Other
Amount Specific Advance Or Credit Directors548 333669 572735 8171 024 639
Amount Specific Advance Or Credit Made In Period Directors171 143121 239315 245528 822
Amount Specific Advance Or Credit Repaid In Period Directors  249 000240 000
Accrued Liabilities248 06233 4984 72699 209
Accumulated Amortisation Impairment Intangible Assets348 173361 384371 596381 808
Accumulated Depreciation Impairment Property Plant Equipment253 242275 235280 810285 518
Average Number Employees During Period1812108
Corporation Tax Payable55 62139 40321 53083 435
Creditors81 83257 84361 17385 769
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 19919 691
Disposals Property Plant Equipment  98 23055 417
Finance Lease Liabilities Present Value Total81 83226 63425 7988 588
Fixed Assets194 748191 916162 554172 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 50063 50063 50076 661
Increase Decrease In Property Plant Equipment  63 46876 500
Increase From Amortisation Charge For Year Intangible Assets 13 21110 21210 212
Increase From Depreciation Charge For Year Property Plant Equipment 21 99321 77424 399
Intangible Assets51 93238 72128 50918 297
Intangible Assets Gross Cost400 105400 105400 105 
Investments Fixed Assets3333
Net Current Assets Liabilities2 721 1532 640 8322 646 2032 620 231
Number Shares Issued Fully Paid 60 00060 00060 000
Other Creditors5 510426 983477 958363 797
Other Investments Other Than Loans3333
Other Taxation Social Security Payable18 2815 0885 0464 637
Par Value Share 111
Prepayments74 83561 765  
Prepayments Accrued Income 61 76579 584276 783
Property Plant Equipment Gross Cost396 055428 427414 852439 628
Provisions For Liabilities Balance Sheet Subtotal19 189   
Recoverable Value-added Tax33 0045 5877 28214 538
Total Additions Including From Business Combinations Property Plant Equipment 32 37284 65580 193
Total Assets Less Current Liabilities2 915 9012 832 7482 808 7572 792 641
Trade Creditors Trade Payables1 350 390423 116610 7071 039 890
Trade Debtors Trade Receivables1 110 314338 930648 8851 063 419

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, September 2023
Free Download (13 pages)

Company search

Advertisements