Company NameP&P Finance Limited
DirectorAshley Parsons
Company StatusActive
Company Number11111888
CategoryPrivate Limited Company
Incorporation Date14 December 2017(6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Ashley Parsons
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bute Drive
High Spen
Rowlands Gill
NE39 2DP

Location

Registered AddressMetropolitan House Longrigg Road
Swalwell
Gatehead
Tyne & Wear
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
25 March 2020Registered office address changed from 8 Wesley Way Throckley Newcastle upon Tyne NE15 9DP England to 8 Bute Drive High Spen Rowlands Gill Tyne & Wear NE39 2DP on 25 March 2020 (1 page)
6 January 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
6 August 2019Change of details for Nicole Louise Parsons as a person with significant control on 4 August 2019 (2 pages)
6 August 2019Change of details for Ashley Parsons as a person with significant control on 4 August 2019 (2 pages)
4 August 2019Director's details changed for Ashley Parsons on 4 August 2019 (2 pages)
4 August 2019Change of details for Nicole Louise Parsons as a person with significant control on 4 August 2019 (2 pages)
4 August 2019Change of details for Ashley Parsons as a person with significant control on 4 August 2019 (2 pages)
12 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
3 October 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 8 Wesley Way Throckley Newcastle upon Tyne NE15 9DP on 3 October 2018 (1 page)
14 March 2018Change of details for Ashley Parsons as a person with significant control on 12 March 2018 (2 pages)
13 March 2018Notification of Nicole Louise Parsons as a person with significant control on 1 February 2018 (2 pages)
21 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2
(3 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
(25 pages)
14 December 2017Incorporation
Statement of capital on 2017-12-14
  • GBP 1
(25 pages)