Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P&A-06 LIMITED
Company Information for

P&A-06 LIMITED

4 Cherry Tree Court, Ashley Road, Bingley, BD16 1DZ,
Company Registration Number
04102851
Private Limited Company
Active

Company Overview

About P&a-06 Ltd
P&A-06 LIMITED was founded on 2000-11-06 and has its registered office in Bingley. The organisation's status is listed as "Active". P&a-06 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
P&A-06 LIMITED
 
Legal Registered Office
4 Cherry Tree Court
Ashley Road
Bingley
BD16 1DZ
Other companies in BD23
 
Filing Information
Company Number 04102851
Company ID Number 04102851
Date formed 2000-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-11-06
Return next due 2024-11-20
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-11 11:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&A-06 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.

Company Officers of P&A-06 LIMITED

Current Directors
Officer Role Date Appointed
P&A SECRETARIES LIMITED
Company Secretary 2000-11-06
VICTORIA LOUISE WRIGHT
Director 2001-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA LOUISE WRIGHT
Director 2000-11-06 2000-12-21
P&A DIRECTORS LIMITED
Director 2000-11-06 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P&A SECRETARIES LIMITED WHARFE VIEW CAFE LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
P&A SECRETARIES LIMITED STE2 LTD Company Secretary 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
P&A SECRETARIES LIMITED BRIDFORD BESPOKE SOLUTIONS LTD Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
P&A SECRETARIES LIMITED KLEANTECH LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
P&A SECRETARIES LIMITED MARSHALL AND STOCKER LIMITED Company Secretary 2010-10-25 CURRENT 2010-10-25 Active
P&A SECRETARIES LIMITED BOOTHS CLEANING SERVICES LIMITED Company Secretary 2010-09-09 CURRENT 2010-09-09 Active
P&A SECRETARIES LIMITED BROUGHTON STABILITY SERVICES LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Active
P&A SECRETARIES LIMITED IBTEK LTD Company Secretary 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
P&A SECRETARIES LIMITED LEDGERSCOPE LIMITED Company Secretary 2010-04-15 CURRENT 2010-04-15 Active
P&A SECRETARIES LIMITED BROUGHTON VENTURES LIMITED Company Secretary 2010-04-06 CURRENT 2010-04-06 Active
P&A SECRETARIES LIMITED LABHR LIMITED Company Secretary 2010-02-10 CURRENT 2010-02-10 Active
P&A SECRETARIES LIMITED STEADMAN CONSTRUCTION LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
P&A SECRETARIES LIMITED DPPF LIMITED Company Secretary 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
P&A SECRETARIES LIMITED CROWLEY AUTOMATION SERVICES LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
P&A SECRETARIES LIMITED SOUTHCOAST AUTOMATION SERVICES LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-05-06
P&A SECRETARIES LIMITED PMS HOMES LIMITED Company Secretary 2007-04-05 CURRENT 2007-01-05 Active
P&A SECRETARIES LIMITED MH ELLIS CONSULTING LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
P&A SECRETARIES LIMITED TRIO HEALTHCARE LIMITED Company Secretary 2006-07-12 CURRENT 2006-04-10 Active
P&A SECRETARIES LIMITED MFLP1 LIMITED Company Secretary 2006-02-28 CURRENT 1987-08-14 Active - Proposal to Strike off
P&A SECRETARIES LIMITED CIPHER MARKETING LIMITED Company Secretary 2005-08-01 CURRENT 2005-06-21 Dissolved 2017-05-16
P&A SECRETARIES LIMITED UK SPORT EQUIPMENT LIMITED Company Secretary 2005-04-04 CURRENT 1998-06-02 Active
P&A SECRETARIES LIMITED P&A EMPLOYMENT LAW SERVICES LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
P&A SECRETARIES LIMITED P&A GROUP HOLDINGS LIMITED Company Secretary 2004-10-01 CURRENT 2004-10-01 Active
P&A SECRETARIES LIMITED CHINESE DOMAINS LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active
P&A SECRETARIES LIMITED ADELE ADAMS ASSOCIATES LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
P&A SECRETARIES LIMITED CRAFTWORK CARDS LIMITED Company Secretary 2002-05-08 CURRENT 2002-05-08 Liquidation
P&A SECRETARIES LIMITED P&A ACCOUNTANTS LIMITED Company Secretary 2001-03-12 CURRENT 1999-02-25 Active
P&A SECRETARIES LIMITED CHERRY TREE COURT (BINGLEY) MANAGEMENT CO LTD Company Secretary 2001-02-15 CURRENT 2001-02-15 Active
P&A SECRETARIES LIMITED P&A-05 LIMITED Company Secretary 2000-11-06 CURRENT 2000-11-06 Active
P&A SECRETARIES LIMITED CLOVER COURT (SKIPTON) MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-12 CURRENT 1988-08-17 Active
P&A SECRETARIES LIMITED PEARSON VENTURES LIMITED Company Secretary 1999-10-18 CURRENT 1991-06-17 Active - Proposal to Strike off
VICTORIA LOUISE WRIGHT WHARFE VIEW CAFE LTD Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
VICTORIA LOUISE WRIGHT CHERRY TREE COURT (BINGLEY) MANAGEMENT CO LTD Director 2001-02-20 CURRENT 2001-02-15 Active
VICTORIA LOUISE WRIGHT P&A-05 LIMITED Director 2000-11-06 CURRENT 2000-11-06 Active
VICTORIA LOUISE WRIGHT CLOVER COURT (SKIPTON) MANAGEMENT COMPANY LIMITED Director 1991-10-24 CURRENT 1988-08-17 Active

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
2024-06-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-11-12PSC04Change of details for Miss Victoria Louise Wright as a person with significant control on 2021-11-06
2021-05-11CH01Director's details changed for Miss Victoria Louise Wright on 2021-03-11
2021-05-11PSC04Change of details for Miss Victoria Louise Wright as a person with significant control on 2021-03-11
2021-01-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-11-07CH04SECRETARY'S DETAILS CHNAGED FOR P&A SECRETARIES LIMITED on 2019-10-01
2019-11-07CH04SECRETARY'S DETAILS CHNAGED FOR P&A SECRETARIES LIMITED on 2019-10-01
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-01-25CH01Director's details changed for Miss Victoria Louise Wright on 2018-01-25
2018-01-25PSC04Change of details for Miss Victoria Louise Wright as a person with significant control on 2018-01-25
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM North Barn Broughton Hall Skipton North Yorkshire BD23 3AE
2018-01-10CH04SECRETARY'S DETAILS CHNAGED FOR P&A SECRETARIES LIMITED on 2017-12-01
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0106/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0106/11/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0106/11/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0106/11/11 ANNUAL RETURN FULL LIST
2010-12-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0106/11/10 ANNUAL RETURN FULL LIST
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0106/11/09 ANNUAL RETURN FULL LIST
2009-01-26363aReturn made up to 06/11/08; full list of members
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WRIGHT / 01/05/2008
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363aRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-01-23363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11ELRESS252 DISP LAYING ACC 13/08/02
2002-09-11ELRESS366A DISP HOLDING AGM 13/08/02
2001-11-20363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-08-03225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-03-26288cDIRECTOR'S PARTICULARS CHANGED
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-22288bDIRECTOR RESIGNED
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02288bDIRECTOR RESIGNED
2000-11-15288bDIRECTOR RESIGNED
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to P&A-06 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&A-06 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-29 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 53,130
Creditors Due After One Year 2012-03-31 £ 53,450
Creditors Due Within One Year 2013-03-31 £ 10,515
Creditors Due Within One Year 2012-03-31 £ 18,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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&A-06 LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 550,770
Debtors 2012-03-31 £ 558,568
Secured Debts 2013-03-31 £ 52,887
Secured Debts 2012-03-31 £ 52,887
Shareholder Funds 2013-03-31 £ 572,943
Shareholder Funds 2012-03-31 £ 573,008
Tangible Fixed Assets 2013-03-31 £ 85,818
Tangible Fixed Assets 2012-03-31 £ 85,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P&A-06 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P&A-06 LIMITED
Trademarks
We have not found any records of P&A-06 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P&A-06 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as P&A-06 LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where P&A-06 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&A-06 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&A-06 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.