Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & P WINDOWS LIMITED
Company Information for

P & P WINDOWS LIMITED

UNIT 2 BRACKEN HILL, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2LS,
Company Registration Number
04511962
Private Limited Company
Active

Company Overview

About P & P Windows Ltd
P & P WINDOWS LIMITED was founded on 2002-08-15 and has its registered office in Peterlee. The organisation's status is listed as "Active". P & P Windows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P & P WINDOWS LIMITED
 
Legal Registered Office
UNIT 2 BRACKEN HILL
SOUTH WEST INDUSTRIAL ESTATE
PETERLEE
COUNTY DURHAM
SR8 2LS
Other companies in SR8
 
Filing Information
Company Number 04511962
Company ID Number 04511962
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756166118  
Last Datalog update: 2023-10-07 21:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P & P WINDOWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name P & P WINDOWS LIMITED
The following companies were found which have the same name as P & P WINDOWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P & P WINDOWS & S G D INSTALATION INC 384 ROYAL PALM DR KISSIMMEE FL 34744 Inactive Company formed on the 2006-02-23

Company Officers of P & P WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANTHONY PURVIS
Company Secretary 2002-08-15
GORDON BRUNSKILL
Director 2015-12-21
IAN DARBY
Director 2017-05-09
NEIL ANTHONY PURVIS
Director 2002-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL WILLIAMS
Director 2009-04-03 2015-11-19
PAUL THOMAS GREGORY
Director 2002-08-15 2013-03-21
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-08-15 2002-08-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA01Previous accounting period shortened from 31/08/20 TO 30/08/20
2021-05-12AP01DIRECTOR APPOINTED MR RICHARD CLARK
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRUNSKILL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-08-24CH01Director's details changed for Mr Ian Darby on 2020-08-24
2020-01-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31SH02Sub-division of shares on 2019-10-14
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-12-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DARBY
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY PURVIS
2018-09-11TM02Termination of appointment of Neil Anthony Purvis on 2018-08-03
2018-09-11PSC07CESSATION OF NEIL ANTHONY PURVIS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-15CH01Director's details changed for Neil Anthony Purvis on 2018-08-15
2018-02-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-05-12AP01DIRECTOR APPOINTED MR IAN DARBY
2017-03-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 20
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AP01DIRECTOR APPOINTED MR GORDON BRUNSKILL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL WILLIAMS
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 20
2015-09-02AR0115/08/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 20
2014-09-11AR0115/08/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0115/08/13 ANNUAL RETURN FULL LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY
2013-03-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0115/08/12 ANNUAL RETURN FULL LIST
2012-05-17AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0115/08/11 ANNUAL RETURN FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-10AR0115/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL WILLIAMS / 15/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY PURVIS / 15/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS GREGORY / 15/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY PURVIS / 15/08/2010
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-04-08123NC INC ALREADY ADJUSTED 03/04/09
2009-04-08RES13AMEND MEMORANDUM, ALLOTMENT OF SHARES 03/04/2009
2009-04-08RES01ADOPT ARTICLES 03/04/2009
2009-04-07288aDIRECTOR APPOINTED GRAHAM MICHAEL WILLIAMS
2009-04-0788(2)AD 03/04/09 GBP SI 10@1=10 GBP IC 10/20
2009-03-10AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-03-05AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-18363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-17363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/03
2003-08-31363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: UNIT 2A THORNLEY STATION SHOTTON COLLIERY DURHAM DH6 2QA
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23288bSECRETARY RESIGNED
2002-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to P & P WINDOWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P & P WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-17 Outstanding LLOYDS TSB BANK PLC
Creditors
Provisions For Liabilities Charges 2012-08-31 £ 0
Provisions For Liabilities Charges 2011-08-31 £ 655

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & P WINDOWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 20
Called Up Share Capital 2012-08-31 £ 20
Called Up Share Capital 2012-08-31 £ 20
Called Up Share Capital 2011-08-31 £ 20
Cash Bank In Hand 2013-08-31 £ 49,172
Cash Bank In Hand 2012-08-31 £ 183
Cash Bank In Hand 2012-08-31 £ 183
Cash Bank In Hand 2011-08-31 £ 33,923
Current Assets 2013-08-31 £ 227,527
Current Assets 2012-08-31 £ 160,515
Current Assets 2012-08-31 £ 160,515
Current Assets 2011-08-31 £ 180,744
Debtors 2013-08-31 £ 157,376
Debtors 2012-08-31 £ 123,895
Debtors 2012-08-31 £ 123,895
Debtors 2011-08-31 £ 115,679
Fixed Assets 2013-08-31 £ 146,309
Fixed Assets 2012-08-31 £ 138,866
Fixed Assets 2012-08-31 £ 138,866
Fixed Assets 2011-08-31 £ 153,337
Shareholder Funds 2013-08-31 £ 11,865
Shareholder Funds 2012-08-31 £ 36,104
Shareholder Funds 2012-08-31 £ 36,104
Shareholder Funds 2011-08-31 £ 62,922
Stocks Inventory 2013-08-31 £ 20,979
Stocks Inventory 2012-08-31 £ 36,437
Stocks Inventory 2012-08-31 £ 36,437
Stocks Inventory 2011-08-31 £ 31,142
Tangible Fixed Assets 2013-08-31 £ 146,309
Tangible Fixed Assets 2012-08-31 £ 138,866
Tangible Fixed Assets 2012-08-31 £ 138,866
Tangible Fixed Assets 2011-08-31 £ 153,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & P WINDOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P & P WINDOWS LIMITED
Trademarks
We have not found any records of P & P WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with P & P WINDOWS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thanet District Council 2013-08-27 GBP £387

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where P & P WINDOWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & P WINDOWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & P WINDOWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1