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

P & P Projects (UK) Limited BARNET


P & P Projects (UK) started in year 2005 as Private Limited Company with registration number 05591867. The P & P Projects (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Barnet at 68 Waggon Road. Postal code: EN4 0PP.

At present there are 2 directors in the the company, namely Natalie T. and Andrew P.. In addition one secretary - Andrew P. - is with the firm. Currenlty, the company lists one former director, whose name is Marios P. and who left the the company on 30 June 2014. In addition, there is one former secretary - Lilia P. who worked with the the company until 30 June 2014.

P & P Projects (UK) Limited Address / Contact

Office Address 68 Waggon Road
Town Barnet
Post code EN4 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05591867
Date of Incorporation Thu, 13th Oct 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (339 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Andrew P.

Position: Secretary

Appointed: 30 June 2014

Natalie T.

Position: Director

Appointed: 30 June 2014

Andrew P.

Position: Director

Appointed: 13 October 2005

Marios P.

Position: Director

Appointed: 17 October 2005

Resigned: 30 June 2014

Lilia P.

Position: Secretary

Appointed: 17 October 2005

Resigned: 30 June 2014

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2005

Resigned: 13 October 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 October 2005

Resigned: 13 October 2005

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we found, there is Natalie T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Deanna P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Natalie T.

Notified on 22 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew P.

Notified on 28 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deanna P.

Notified on 28 February 2022
Ceased on 22 March 2022
Nature of control: 25-50% shares

Deanna P.

Notified on 28 February 2022
Ceased on 22 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-992-3 644-3 627       
Balance Sheet
Cash Bank In Hand13 25511 6918 535       
Cash Bank On Hand  8 5358 5356 4316 1798 89711 01416 9189 817
Current Assets14 71514 20411 44911 4066 431     
Debtors1 4602 5132 9142 871      
Net Assets Liabilities  -3 627-3 670135 454130 462136 430138 547140 289 
Net Assets Liabilities Including Pension Asset Liability-992-3 644-3 627       
Other Debtors  2 9142 871      
Tangible Fixed Assets275 961275 961275 961       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-1 992-4 644-4 627       
Shareholder Funds-992-3 644-3 627       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 6474 6474 6474 6474 6474 6474 647 
Additional Provisions Increase From New Provisions Recognised    32 811     
Average Number Employees During Period   2222222
Bank Borrowings   234 875234 875234 965234 965234 965234 965234 965
Bank Borrowings Overdrafts  234 875234 875234 875234 965234 965234 965234 965234 965
Creditors  234 875234 875234 875234 965234 965234 965234 965234 965
Creditors Due After One Year289 090234 875234 875       
Creditors Due Within One Year2 57858 93456 162       
Fixed Assets275 961275 961275 961275 961450 000450 000450 000450 000450 000450 000
Investment Property  275 961275 961450 000450 000450 000450 000450 000450 000
Investment Property Fair Value Model   275 961450 000450 000450 000450 000450 000 
Net Current Assets Liabilities12 137-44 730-44 713-44 756-49 731-54 633-48 665-46 548-44 806-46 845
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 000
Other Creditors  56 16256 16256 16260 81257 56257 56261 72456 662
Par Value Share 1 0001 000  11111
Profit Loss    139 124-4 9925 9682 1171 742 
Property Plant Equipment Gross Cost  4 6474 6474 6474 6474 6474 6474 647 
Provisions   -2 87129 94029 94029 94029 94029 94029 940
Provisions For Liabilities Balance Sheet Subtotal    29 94029 94029 94029 94029 94029 940
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation4 6474 647        
Tangible Fixed Assets Depreciation4 6474 647        
Total Assets Less Current Liabilities288 098231 231231 248231 205400 269395 367401 335403 452405 194403 155

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 30th, July 2024
Free Download (11 pages)

Company search

Advertisements