General information

Name:

Photos 2 U Ltd

Office Address:

Rosedale Fernyhalgh Lane PR2 9NU Fulwood

Number: 00499069

Incorporation date: 1951-08-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Photos 2 U came into being in 1951 as a company enlisted under no 00499069, located at PR2 9NU Fulwood at Rosedale. It has been in business for seventy three years and its current state is active. From 2002-02-21 Photos 2 U Limited is no longer under the name Ribbleton Pharmacy. This enterprise's SIC and NACE codes are 74201 which stands for Portrait photographic activities. Photos 2 U Ltd released its account information for the financial period up to 31st July 2022. Its latest confirmation statement was released on 9th January 2023.

For the following firm, a variety of director's obligations up till now have been fulfilled by Pamela T. and Alan T.. When it comes to these two managers, Pamela T. has been with the firm for the longest period of time, having been a vital part of company's Management Board for thirty three years. To provide support to the directors, the abovementioned firm has been utilizing the skills of Pamela T. as a secretary.

  • Previous company's names
  • Photos 2 U Limited 2002-02-21
  • Ribbleton Pharmacy Limited 1951-08-31

Financial data based on annual reports

Company staff

Pamela T.

Role: Secretary

Latest update: 15 January 2024

Pamela T.

Role: Director

Appointed: 31 December 1991

Latest update: 15 January 2024

Alan T.

Role: Director

Appointed: 31 December 1991

Latest update: 15 January 2024

People with significant control

Executives who control the firm include: Pamela T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pamela T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 September 2015
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 22 October 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 October 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 2 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Haleys Ca Limited

Address:

Thomas House Meadowcroft Business Park Pope Lane, Whitestake

Post code:

PR4 4AZ

City / Town:

Preston

Accountant/Auditor,
2015

Name:

Haleys Business Advisers Limited

Address:

Thomas House Meadowcroft Business Park Pope Lane, Whitestake

Post code:

PR4 4AZ

City / Town:

Preston

Accountant/Auditor,
2013

Name:

Haleys Ca Limited

Address:

Thomas House Meadowcroft Business Park Pope Lane, Whitestake

Post code:

PR4 4AZ

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 74201 : Portrait photographic activities
72
Company Age

Similar companies nearby

Closest companies