Company Information for P & G COMMUNICATIONS LIMITED
The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, KENT, CT10 1JX,
|
Company Registration Number
06048164
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P & G COMMUNICATIONS LIMITED | |
Legal Registered Office | |
The Cottage Pierremont Park Pierremont Avenue Broadstairs KENT CT10 1JX Other companies in CT11 | |
Company Number | 06048164 | |
---|---|---|
Company ID Number | 06048164 | |
Date formed | 2007-01-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-15 04:19:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
P & G COMMUNICATIONS | 11310 CHESAPEAKE DRIVE RENO NV 89506 | Permanently Revoked | Company formed on the 1994-07-06 | |
P & G COMMUNICATIONS, INC. | 740 HOLLAHAN AVE. PORT ST. LUCIE FL 34983 | Inactive | Company formed on the 1990-11-28 | |
P & G COMMUNICATIONS OF SOUTH FLORIDA LLC | 1840 SOUTHWEST 22ND STREET MIAMI FL 33145 | Inactive | Company formed on the 2011-05-11 |
Officer | Role | Date Appointed |
---|---|---|
BLAIR ANN PAPWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANDREW GRIFFITHS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUR SIMPAL | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
CALLS 4 CHARITIES LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active | |
C4C MOBILE LTD | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
CALLS 4 SCHOOLS LIMITED | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Blair Ann Papworth on 2022-04-04 | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/19 FROM Pure Contribution Innovation Way Discovery Park Sandwich CT13 9FF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
PSC04 | Change of details for Miss Blair Ann Papworth as a person with significant control on 2017-09-01 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Ian Andrew Griffiths on 2017-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/17 FROM 1 Senlac Close Ramsgate Kent CT11 0LR | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 FULL LIST | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 1 SENLAC CLOSE RAMSGATE CT11 0LR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-05-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
Creditors Due After One Year | 2013-01-31 | £ 1,968 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 2,428 |
Creditors Due Within One Year | 2013-01-31 | £ 41,386 |
Creditors Due Within One Year | 2012-01-31 | £ 33,763 |
Creditors and other liabilities
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 & G COMMUNICATIONS LIMITED
Current Assets | 2013-01-31 | £ 44,647 |
---|---|---|
Current Assets | 2012-01-31 | £ 21,263 |
Debtors | 2013-01-31 | £ 44,611 |
Debtors | 2012-01-31 | £ 21,196 |
Shareholder Funds | 2013-01-31 | £ 1,539 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as P & G COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | P & G COMMUNICATIONS LIMITED | Event Date | 2014-05-06 |
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. |