P6uk Limited

General information

Name:

P6uk Ltd

Office Address:

Wellesley House 204 London Road PO7 7AN Waterlooville

Number: 04356403

Incorporation date: 2002-01-18

Dissolution date: 2019-03-05

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the year of the beginning of P6uk Limited, the firm which was located at Wellesley House, 204 London Road in Waterlooville. The company was registered on 2002-01-18. Its Companies House Registration Number was 04356403 and its postal code was PO7 7AN. This company had been present on the British market for about 17 years until 2019-03-05. Registered as P6, the company used the name up till 2002, at which moment it was changed to P6uk Limited.

According to this particular company's executives data, there were two directors: Alexandrina P. and Andrew P..

Executives who controlled the firm include: Alexandrina P. owned 1/2 or less of company shares. Andrew P. owned 1/2 or less of company shares.

  • Previous company's names
  • P6uk Limited 2002-02-11
  • P6 Limited 2002-01-18

Financial data based on annual reports

Company staff

Alexandrina P.

Role: Director

Appointed: 18 January 2002

Latest update: 15 July 2023

Alexandrina P.

Role: Secretary

Appointed: 18 January 2002

Latest update: 15 July 2023

Andrew P.

Role: Director

Appointed: 18 January 2002

Latest update: 15 July 2023

People with significant control

Alexandrina P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 01 February 2019
Confirmation statement last made up date 18 January 2018
Annual Accounts 20 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 20 May 2013
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 27 October 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 4 June 2014
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, March 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Similar companies nearby

Closest companies