P2Z Limited is a private limited company. Located at 27 Hood Avenue, Orpington BR5 2EE, the aforementioned 4 years old company was incorporated on 2017-09-22 and is classified as "electrical installation" (SIC code: 43210). 1 director can be found in this firm: Rosen Z. (appointed on 22 September 2017).
About
Name: P2z Limited
Number: 10977833
Incorporation date: 2017-09-22
End of financial year: 31 March
Address:
27 Hood Avenue
Orpington
BR5 2EE
SIC code:
43210 - Electrical installation
Company staff
People with significant control
Rosen Z.
22 September 2017
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2018-03-31
2019-03-31
2020-03-31
2021-03-31
2022-03-31
Current Assets
3,899
14,288
13,102
50,787
30,296
Fixed Assets
-
-
-
-
13,350
Total Assets Less Current Liabilities
354
6,443
10,843
47,210
40,733
The date for P2Z Limited confirmation statement filing is 2022-10-03. The last one was sent on 2021-09-19. The deadline for the next statutory accounts filing is 31 December 2023. Latest accounts filing was sent for the time up to 31 March 2022.
1 person of significant control is listed in the official register, a solitary person Rosen Z. that owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CH01
On Tue, 1st Feb 2022 director's details were changed
filed on: 2nd, February 2022
| officers
Free Download
(2 pages)
Type
Free download
CH01
On Tue, 1st Feb 2022 director's details were changed
filed on: 2nd, February 2022
| officers
Free Download
(2 pages)
AD01
Address change date: Wed, 2nd Feb 2022. New Address: 27 Hood Avenue Orpington BR5 2EE. Previous address: 59 Lower Camden Chislehurst BR7 5JE England
filed on: 2nd, February 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Tue, 1st Feb 2022
filed on: 2nd, February 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 24th, September 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 19th, September 2020
| confirmation statement
Free Download
(3 pages)
CH01
On Sun, 1st Dec 2019 director's details were changed
filed on: 13th, December 2019
| officers
Free Download
(2 pages)
AD01
Address change date: Fri, 13th Dec 2019. New Address: 59 Lower Camden Chislehurst BR7 5JE. Previous address: 41 Slades Drive Chislehurst BR7 6JX England
filed on: 13th, December 2019
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Sun, 1st Dec 2019
filed on: 13th, December 2019
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 9th, October 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 22nd, September 2018
| confirmation statement
Free Download
(3 pages)
AA01
Current accounting reference period shortened from Sun, 30th Sep 2018 to Sat, 31st Mar 2018
filed on: 18th, October 2017
| accounts
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 22nd, September 2017
| incorporation